BEACH HOUSE HOVE LIMITED

Level 1 Brockbourne House Level 1 Brockbourne House, Tunbridge Wells, TN4 8BS, Kent, United Kingdom
StatusACTIVE
Company No.08489250
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

BEACH HOUSE HOVE LIMITED is an active private limited company with number 08489250. It was incorporated 11 years, 1 month, 7 days ago, on 15 April 2013. The company address is Level 1 Brockbourne House Level 1 Brockbourne House, Tunbridge Wells, TN4 8BS, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-27

New date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2023

Action Date: 15 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Angela Holliday-Welch

Change date: 2023-04-15

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-15

Officer name: Maria Angela Holliday-Welch

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2023

Action Date: 15 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Angela Holliday-Welch

Change date: 2023-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Feb 2021

Action Date: 27 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-27

New date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2019

Action Date: 27 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-28

New date: 2018-04-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-29

New date: 2018-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Old address: 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England

New address: Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS

Change date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Old address: Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom

New address: 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-04-29

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2017

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-29

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Holliday-Welch

Change date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

New address: Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS

Old address: 24 Windlesham Road Brighton BN1 3AG England

Change date: 2016-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change sail address company with new address

Date: 16 May 2016

Category: Address

Type: AD02

New address: 24 Windlesham Road Brighton BN1 3AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: Key Financial Consultants Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL

New address: 24 Windlesham Road Brighton BN1 3AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Certificate change of name company

Date: 28 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed beach house family centre LIMITED\certificate issued on 28/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2014

Action Date: 09 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-09

Old address: 178-180 Church Road Hove East Sussex BN3 2DJ England

New address: Key Financial Consultants Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL

Documents

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORN READY LTD

120 PARK DRIVE,UPMINSTER,RM14 3AU

Number:08971292
Status:ACTIVE
Category:Private Limited Company

GLOBAL INFRASTRUCTURAL DEVELOPMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11476339
Status:ACTIVE
Category:Private Limited Company

HIGH WYCOMBE VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:08401602
Status:ACTIVE
Category:Private Limited Company

IRON WILL STUDIOS LTD.

TOWN WALL HOUSE,COLCHESTER,C03 3AD

Number:06750479
Status:ACTIVE
Category:Private Limited Company

LEGALZOOM UK HOLDINGS LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:10799009
Status:ACTIVE
Category:Private Limited Company

PERCUSSIVE MAINTENANCE LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:10339031
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