AMJ BEACH LIMITED
Status | ACTIVE |
Company No. | 07100393 |
Category | Private Limited Company |
Incorporated | 10 Dec 2009 |
Age | 14 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
AMJ BEACH LIMITED is an active private limited company with number 07100393. It was incorporated 14 years, 5 months, 18 days ago, on 10 December 2009. The company address is 3 Lloyd Road, Broadstairs, CT10 1HY, Kent.
Company Fillings
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with updates
Date: 18 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Change person director company with change date
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-17
Officer name: Mr Darren James Ellis
Documents
Accounts with accounts type total exemption full
Date: 22 May 2020
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change account reference date company previous shortened
Date: 24 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Confirmation statement with no updates
Date: 15 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2018
Action Date: 04 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-04
Charge number: 071003930002
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 08 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 18 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2015
Action Date: 19 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071003930001
Charge creation date: 2014-12-19
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jarrett
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Milford
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Atkinson
Documents
Change registered office address company with date old address
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-27
Old address: 61 London Road Maidstone Kent ME16 8TX
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Lynch
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren James Ellis
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 20 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-20
Officer name: William Frank Milford
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Change registered office address company with date old address
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-24
Old address: C/O Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Certificate change of name company
Date: 03 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jam beach LIMITED\certificate issued on 03/01/10
Documents
Change of name notice
Date: 03 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
CARN COURT RESIDENTS ASSOCIATION LIMITED
4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF
Number: | 02278303 |
Status: | ACTIVE |
Category: | Private Limited Company |
UK TERMINAL, ASHFORD ROAD,KENT,CT18 8XX
Number: | 04283069 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONOSUR PROPERTY MANAGEMENT LTD
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC529372 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 07445176 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HELMET ROW,LONDON,EC1V 3QJ
Number: | 03729497 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 HIGHER BORE STREET,BODMIN,PL31 1JT
Number: | 10417249 |
Status: | ACTIVE |
Category: | Private Limited Company |