- Company Overview for BE AT ONE LIMITED (04092709)
- Filing history for BE AT ONE LIMITED (04092709)
- People for BE AT ONE LIMITED (04092709)
- Charges for BE AT ONE LIMITED (04092709)
- More for BE AT ONE LIMITED (04092709)
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) |
---|---|---|---|
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
19 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
10 Aug 2012 | AP01 | Appointment of Mr Toby John Rolph as a director | |
10 Aug 2012 | AP03 | Appointment of Mr Toby John Rolph as a secretary | |
10 Aug 2012 | TM02 | Termination of appointment of Rhys Oldfield as a secretary | |
07 Jun 2012 | AD01 | Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 7 June 2012 | |
06 Mar 2012 | AUD | Auditor's resignation | |
07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
01 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
17 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
25 May 2011 | AD01 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Rhys Oldfield on 23 April 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Leigh Jonathon Miller on 20 October 2009 |