SUNSET BEACH RESORT 2 LLP - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-29 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type micro entity. 2022-01-26 View Report
Confirmation statement. Statement with no updates. 2021-10-11 View Report
Accounts. Accounts type micro entity. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2020-09-23 View Report
Accounts. Accounts type micro entity. 2020-01-14 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type micro entity. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-09-22 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2017-09-22 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-09-20 View Report
Officers. Officer name: Mr Jason Paul Acheson. Appointment date: 2016-09-19. 2016-09-20 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Accounts. Accounts type total exemption small. 2015-01-12 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-10-16 View Report
Accounts. Accounts type total exemption small. 2014-01-15 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-12-05 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-12-06 View Report
Officers. Officer name: Sidney Blain. Change date: 2012-12-06. 2012-12-06 View Report
Officers. Officer name: Nathan Barr. 2012-12-06 View Report
Accounts. Accounts type total exemption small. 2011-12-05 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-10-28 View Report
Annual return. Annual return limited liability partnership with made up date. 2010-12-06 View Report
Officers. Change date: 2010-10-03. Officer name: Teresa Lovatt. 2010-12-06 View Report
Officers. Change date: 2010-10-03. Officer name: Anthony Moyle. 2010-12-06 View Report
Officers. Officer name: Audra Colt. Change date: 2010-10-03. 2010-12-06 View Report
Officers. Officer name: Kim Shoesmith. Change date: 2010-10-03. 2010-12-06 View Report
Officers. Change date: 2010-10-03. Officer name: John Wyatt. 2010-12-06 View Report
Officers. Officer name: Leslie Fletcher. Change date: 2010-10-03. 2010-12-06 View Report
Officers. Change date: 2010-10-03. Officer name: Richard Northage. 2010-12-06 View Report
Officers. Officer name: Giorgio Morini. Change date: 2010-10-03. 2010-12-06 View Report
Officers. Change date: 2010-10-03. Officer name: Lee Bowen. 2010-12-06 View Report
Officers. Change date: 2010-10-03. Officer name: Sidney Blain. 2010-12-06 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Address. Change date: 2010-07-07. Old address: 183-185 Summer Road Birmingham West Mids B23 6DX. 2010-07-07 View Report
Accounts. Accounts type total exemption small. 2010-03-29 View Report
Officers. Change date: 2009-06-09. Officer name: Kim Shoesmith. 2010-02-02 View Report
Officers. Officer name: David Shead. Change date: 2009-06-09. 2010-02-02 View Report
Officers. Change date: 2009-11-06. Officer name: Sidney Blain. 2009-12-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2009-11-30 View Report
Officers. Description: Member's particulars jane bell. 2009-07-27 View Report
Officers. Description: Member's particulars john wyatt. 2009-07-21 View Report