Advanced company searchLink opens in new window

BE LIVING HOLDINGS LTD

Company number 04208738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 May 2016 AP01 Appointment of Mr Andrew Taylor as a director on 26 May 2016
31 May 2016 AP01 Appointment of Mr Nicolas Guy Simpkin as a director on 26 May 2016
03 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-03
03 May 2016 CONNOT Change of name notice
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 13,232,501
14 Mar 2016 TM02 Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 13,232,501
04 Mar 2016 SH06 Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 13,232,501
04 Mar 2016 SH03 Purchase of own shares.
04 Mar 2016 SH03 Purchase of own shares.
07 Jan 2016 TM01 Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
07 Jan 2016 AP01 Appointment of Mr Philip Michael Wainwright as a director on 1 January 2016
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 13,220,001
10 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 May 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 12,460,001
13 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 28/04/2015
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 11,570,001
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2015
20 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000,000
24 Feb 2015 AP03 Appointment of Mr Laurence Nigel Holdcroft as a secretary on 23 February 2015
20 Jan 2015 MA Memorandum and Articles of Association
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 10,000,000
20 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision, increase share cap, transfer of share holdings 18/12/2014
16 Jan 2015 AP01 Appointment of Mr Andrew James William Telfer as a director on 1 January 2015
16 Jan 2015 AP01 Appointment of Mr Paul Raymond Smith as a director on 1 January 2015