This company is commonly known as Beachlands Developments Limited. The company was founded 21 years ago and was given the registration number 04677424. The firm's registered office is in SOMERSET. You can find them at 34 Boulevard, Weston Super Mare, Somerset, . This company's SIC code is 41100 - Development of building projects.
Name | : | BEACHLANDS DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04677424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Boulevard, Weston Super Mare, Somerset, BS23 1NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, Hill Road, Sandford, Winscombe, United Kingdom, BS25 5RJ | Director | 25 February 2003 | Active |
2 Derwent Road, Weston-Super-Mare, BS23 3XT | Secretary | 25 February 2003 | Active |
5 Harvest Park, Lower Norton Lane, Kewstoke, United Kingdom, BS22 9XW | Secretary | 31 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 February 2003 | Active |
Mr Craig Neil Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2019-07-12 | Officers | Change person secretary company with change date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-15 | Officers | Change person director company with change date. | Download |
2018-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-26 | Officers | Change person director company with change date. | Download |
2018-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.