GYLLY BEACH LIMITED

7 Sandy Court Ashleigh Way 7 Sandy Court Ashleigh Way, Plymouth, PL7 5JX, Devon, England
StatusACTIVE
Company No.05380714
CategoryPrivate Limited Company
Incorporated02 Mar 2005
Age19 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

GYLLY BEACH LIMITED is an active private limited company with number 05380714. It was incorporated 19 years, 2 months, 14 days ago, on 02 March 2005. The company address is 7 Sandy Court Ashleigh Way 7 Sandy Court Ashleigh Way, Plymouth, PL7 5JX, Devon, England.



Company Fillings

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2024-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-09-15

Officer name: Lara Healey

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-15

Officer name: Mr Jonathon Joe Donald Healey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

New address: 7 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX

Change date: 2023-09-18

Old address: Gyllyngvase Beach Apartments Gyllyngvase Beach Cliff Road, Falmouth Cornwall TR11 4PA

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Daw

Termination date: 2023-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-04

Psc name: Vivienne Daw

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-04

Psc name: Simon James Daw

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cyderhouse Co. Limited

Notification date: 2023-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-04

Officer name: Simon James Daw

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-08-04

Officer name: Vivienne Daw

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-08-04

Officer name: Lara Healey

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-04

Officer name: Mr Jonathon Joe Donald Healey

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2023

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Vivienne Daw

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon James Daw

Change date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Daw

Change date: 2022-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2021

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon James Daw

Change date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-10

Psc name: Mr Simon James Daw

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Daw

Change date: 2019-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-18

Officer name: Vivienne Daw

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivienne Daw

Change date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Daw

Change date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Apr 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Daw

Change date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivienne Daw

Change date: 2010-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMLACHIE CAPITAL LIMITED

12A BELGRAVE COURT 12A BELGRAVE COURT,LONDON,E14 8RL

Number:07705652
Status:ACTIVE
Category:Private Limited Company

ELSHAW ESTATES LIMITED

234 MENLOVE AVENUE,LIVERPOOL,L18 3JF

Number:06929478
Status:ACTIVE
Category:Private Limited Company

J & P NIXON BUILDERS LIMITED

1 ASH LEA COTTAGES,BILSBORROW,PR3 0RT

Number:04183883
Status:ACTIVE
Category:Private Limited Company

MEOU LIMITED

FLAT 202 HARRISON HOUSE,LONDON,E1 1BF

Number:08693913
Status:ACTIVE
Category:Private Limited Company

MORGAN GALBRAITH INTERNATIONAL LIMITED

65 LONDON ROAD,ST. ALBANS,AL1 1LJ

Number:04636809
Status:ACTIVE
Category:Private Limited Company

SURFVAULT LTD

HALL FARM,HALESWORTH,IP19 9HE

Number:09260551
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source