Having been setup in 2006, Beachside Court (Swanage) Ltd have registered office in Wareham, it has a status of "Active". There are 9 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANSELL, Wendy Elizabeth | 09 May 2015 | - | 1 |
WITTLE, Michael Andrew | 26 April 2014 | - | 1 |
CARTER, Joan Margaret | 07 March 2012 | 05 April 2016 | 1 |
FLEMING, Richard Innes | 04 August 2006 | 05 July 2008 | 1 |
JOHNSTONE, Margaret Eleanor | 04 August 2006 | 29 July 2011 | 1 |
MCDONALD, Patrick Anthony | 05 July 2008 | 18 May 2013 | 1 |
ORAM, Margaret | 14 May 2016 | 08 August 2017 | 1 |
SETHI, Parvin Kumar | 18 May 2013 | 26 April 2014 | 1 |
WILLIAMS, David Frederick | 18 May 2013 | 26 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
AA - Annual Accounts | 05 June 2020 | |
CH01 - Change of particulars for director | 26 November 2019 | |
CH04 - Change of particulars for corporate secretary | 17 October 2019 | |
AD01 - Change of registered office address | 03 October 2019 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 27 July 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 30 November 2017 | |
TM01 - Termination of appointment of director | 11 August 2017 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 19 September 2016 | |
CS01 - N/A | 15 August 2016 | |
AP01 - Appointment of director | 01 June 2016 | |
TM01 - Termination of appointment of director | 13 April 2016 | |
AR01 - Annual Return | 28 August 2015 | |
AP01 - Appointment of director | 16 June 2015 | |
AA - Annual Accounts | 22 May 2015 | |
SH01 - Return of Allotment of shares | 31 March 2015 | |
AR01 - Annual Return | 20 August 2014 | |
AA - Annual Accounts | 13 May 2014 | |
SH01 - Return of Allotment of shares | 09 May 2014 | |
AP01 - Appointment of director | 06 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AP01 - Appointment of director | 21 June 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
AP01 - Appointment of director | 11 June 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 17 May 2012 | |
AP01 - Appointment of director | 08 March 2012 | |
AR01 - Annual Return | 17 August 2011 | |
TM01 - Termination of appointment of director | 17 August 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 06 August 2010 | |
CH04 - Change of particulars for corporate secretary | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 19 July 2010 | |
363a - Annual Return | 14 August 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
AA - Annual Accounts | 09 July 2008 | |
AA - Annual Accounts | 12 October 2007 | |
363a - Annual Return | 30 August 2007 | |
225 - Change of Accounting Reference Date | 30 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 August 2006 | |
288b - Notice of resignation of directors or secretaries | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 18 August 2006 | |
287 - Change in situation or address of Registered Office | 18 August 2006 | |
NEWINC - New incorporation documents | 04 August 2006 |