BEGGARS REACH HOTEL LIMITED

Beggars Reach Hotel Beggars Reach Hotel, Milford Haven, SA73 1PD, Pembrokeshire
StatusACTIVE
Company No.06591038
CategoryPrivate Limited Company
Incorporated13 May 2008
Age16 years, 8 days
JurisdictionEngland Wales

SUMMARY

BEGGARS REACH HOTEL LIMITED is an active private limited company with number 06591038. It was incorporated 16 years, 8 days ago, on 13 May 2008. The company address is Beggars Reach Hotel Beggars Reach Hotel, Milford Haven, SA73 1PD, Pembrokeshire.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-16

Officer name: Mr William Robert Smallman

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Robert Smallman

Change date: 2024-02-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-16

Psc name: Mr William Robert Smallman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Robert Smallman

Change date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Gillian Kay Smallman

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Kay Smallman

Termination date: 2020-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Kay Smallman

Termination date: 2020-02-10

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mrs Gillian Kay Smallman

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Robert Smallman

Change date: 2019-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-31

Officer name: Mrs Gillian Kay Smallman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Robert Smallman

Change date: 2018-04-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gillian Kay Smallman

Change date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 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: 16 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-13

Officer name: Mr William Robert Smallman

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-13

Officer name: Gillian Kay Smallman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Legacy

Date: 26 Jan 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed gillian kay smallman

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / william smallman / 28/07/2008

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / gillian smallman / 28/07/2008

Documents

View document PDF

Incorporation company

Date: 13 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSS GLOUCESTERSHIRE LTD

52 PEGHOUSE RISE,STROUD,GL5 1UR

Number:09239974
Status:ACTIVE
Category:Private Limited Company

DREAMS N CHARMS LIMITED

1 RAYNHAM WAY,LUTON,LU2 9SH

Number:11349496
Status:ACTIVE
Category:Private Limited Company

ECLIPSE MORTGAGE SHOP LIMITED

SUITE 102 QUEENS HOUSE,BARNSTAPLE,EX32 8HJ

Number:04925942
Status:ACTIVE
Category:Private Limited Company

KELIKA LIMITED

STERLING HOUSE,TAMWORTH,B79 7QF

Number:04815118
Status:ACTIVE
Category:Private Limited Company

RHMN LTD.

RANSOM HALL SOUTH RANSOM WOOD BUSINESS PARK,MANSFIELD,NG21 0HJ

Number:08852287
Status:ACTIVE
Category:Private Limited Company

SWANSTONE LIMITED

15 BRIDGE ROAD,TELFORD,TF1 1EB

Number:02774832
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