THE BEACH HUT GALLERY LIMITED

The Beach Hut Gallery Kents Bank Station The Beach Hut Gallery Kents Bank Station, Grange-Over-Sands, LA11 7BB, Cumbria, England
StatusACTIVE
Company No.06610299
Category
Incorporated03 Jun 2008
Age16 years, 29 days
JurisdictionEngland Wales

SUMMARY

THE BEACH HUT GALLERY LIMITED is an active with number 06610299. It was incorporated 16 years, 29 days ago, on 03 June 2008. The company address is The Beach Hut Gallery Kents Bank Station The Beach Hut Gallery Kents Bank Station, Grange-over-sands, LA11 7BB, Cumbria, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2024

Action Date: 14 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Paul Stuart Salveson

Appointment date: 2024-05-12

Documents

View document PDF

Change person director company with change date

Date: 20 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-20

Officer name: Mr. David Stubbins

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Stubbins

Appointment date: 2024-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Kitchen

Appointment date: 2024-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Nuttall

Appointment date: 2024-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Mary Evans

Termination date: 2024-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2024

Action Date: 17 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Pendlebury

Termination date: 2024-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-20

Old address: Station House Kents Bank Station Kentsford Road Grange over Sands Cumbria LA11 7BB

New address: The Beach Hut Gallery Kents Bank Station Kentsford Road Grange-over-Sands Cumbria LA11 7BB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Resolution

Date: 04 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Anne Toms

Termination date: 2020-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Anne Toms

Appointment date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Le Mare

Termination date: 2018-02-05

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Judith Mary Evans

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elaine Mason

Termination date: 2016-09-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elaine Mason

Appointment date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bushell Benefield

Termination date: 2015-08-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dallasjane Roodhuyzen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2013

Action Date: 02 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-02

Old address: Station House Kentsford Road Grange-over-Sands Cumbria LA11 7BB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts amended with made up date

Date: 23 Jan 2013

Action Date: 30 Jun 2011

Category: Accounts

Type: AAMD

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Pendlebury

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Copley

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Le Mare

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frances Moya Brown

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dallasjane Roodhuyzen

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-11

Officer name: Christopher Bushell Benefield

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-11

Officer name: Judith Mary Evans

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-11

Officer name: Beverley White

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Balmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denys Vaughan

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed christopher bushell benefield

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/06/09

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed christina balmer

Documents

View document PDF

Incorporation company

Date: 03 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLTSOLS LTD

4 BARNYARD PARK CRESCENT,EDINBURGH,EH12 9LN

Number:SC548119
Status:ACTIVE
Category:Private Limited Company

ARTIS CREATIVITY LLP

FLAT 311, UNION WHARF,LONDON,N1 7ST

Number:OC426403
Status:ACTIVE
Category:Limited Liability Partnership

GARDES LIMITED

2ND FLOOR 23-24,MARLBOROUGH,SN8 1LW

Number:01921066
Status:ACTIVE
Category:Private Limited Company

KREMPELWOOD LTD

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:09676110
Status:ACTIVE
Category:Private Limited Company

MG RECYCLING SERVICES LTD

C/O WATSON SYERS ACCOUNTANTS LTD EVOLVE BUSINESS CENTRE, CYGNET WAY,HOUGHTON-LE-SPRING,DH4 5QY

Number:09963165
Status:ACTIVE
Category:Private Limited Company

NEW CARE PROJECTS SALE (OPCO) LIMITED

1 ST. GEORGES COURT,ALTRINCHAM,WA14 5UA

Number:09846778
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