BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED
Company number 04009368
- Company Overview for BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED (04009368)
- Filing history for BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED (04009368)
- People for BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED (04009368)
- Charges for BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED (04009368)
- More for BE LIVING DEVELOPMENTS (NEWTON AYCLIFFE) LIMITED (04009368)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2018 | MR01 | Registration of charge 040093680005, created on 28 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
25 May 2018 | AP01 | Appointment of Mr Philip Michael Wainwright as a director on 11 April 2018 | |
16 May 2018 | TM01 | Termination of appointment of Andrew James William Telfer as a director on 16 May 2018 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
14 Mar 2016 | TM02 | Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Graham Mark Dundas as a director on 1 January 2016 | |
10 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
16 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
22 Aug 2013 | TM02 | Termination of appointment of Robert Eyre as a secretary | |
12 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AUD | Auditor's resignation | |
05 Jun 2013 | AUD | Auditor's resignation | |
16 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
28 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders |