GARRISON BEACH LIMITED

28 Lime Avenue, Leigh-On-Sea, SS9 3PA, Essex, United Kingdom
StatusACTIVE
Company No.10975132
CategoryPrivate Limited Company
Incorporated21 Sep 2017
Age6 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

GARRISON BEACH LIMITED is an active private limited company with number 10975132. It was incorporated 6 years, 7 months, 20 days ago, on 21 September 2017. The company address is 28 Lime Avenue, Leigh-on-sea, SS9 3PA, Essex, United Kingdom.



Company Fillings

Change person director company with change date

Date: 06 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Roger Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-05

Old address: 1 Dane Street Shoeburyness Essex SS3 9AG United Kingdom

New address: 28 Lime Avenue Leigh-on-Sea Essex SS9 3PA

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mrs Lindsey Simone Wislocki

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mrs Nicola Alison Webb

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 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: 29 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 18 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-18

Officer name: Mrs Nicola Alison Webb

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

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Jones

Change date: 2021-05-14

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: George Webb

Change date: 2021-05-14

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Mrs Lindsey Simone Wislocki

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Mrs Nicola Alison Webb

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

Change date: 2021-05-21

Old address: 53 Cambridge Road Southend-on-Sea SS1 1ET United Kingdom

New address: 1 Dane Street Shoeburyness Essex SS3 9AG

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lindsey Simone Wislocki

Change date: 2020-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2018

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-21

Officer name: Lindsey Wislocki

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2018

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-21

Officer name: George Webb

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: K. W. Hadleigh Limited

Notification date: 2018-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hedgehog Development (Essex) Limited

Notification date: 2018-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Westlands Farm Developments Limited

Notification date: 2018-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-02

Psc name: Nicola Alison Webb

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-02

Psc name: Lindsey Simone Wislocki

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roger Bernard Jones

Cessation date: 2018-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Alison Webb

Notification date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Jones

Notification date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lindsey Simone Wislocki

Notification date: 2017-09-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-08

Documents

View document PDF

Incorporation company

Date: 21 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEWAVE MEDIA LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:05420988
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL TRADING PALLETS LIMITED

SOUTHWAY DRIVE,BRISTOL,BS30 5LW

Number:06796408
Status:ACTIVE
Category:Private Limited Company

DELI SANDWICH EXPRESS LIMITED

19 HOPE STREET,FILEY,YO14 9DJ

Number:09193314
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACKENZIE ROSS LTD

4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SC252050
Status:ACTIVE
Category:Private Limited Company

THAT DREAM BODY LTD

TURNSTEADS FARM,BRADFORD,BD19 6HW

Number:08921975
Status:ACTIVE
Category:Private Limited Company

THE FIRS FREEHOLD LIMITED

FLAT 5,UXBRIDGE,UB8 3AB

Number:03282750
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