- Company Overview for B3 LIVING DEVELOPMENT LIMITED (10819021)
- Filing history for B3 LIVING DEVELOPMENT LIMITED (10819021)
- People for B3 LIVING DEVELOPMENT LIMITED (10819021)
- Charges for B3 LIVING DEVELOPMENT LIMITED (10819021)
- More for B3 LIVING DEVELOPMENT LIMITED (10819021)
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) |
---|---|---|---|
09 Dec 2024 | TM01 | Termination of appointment of Rosalind Rowe as a director on 3 December 2024 | |
27 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Sep 2022 | TM01 | Termination of appointment of Paul Tyrrell as a director on 13 September 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
26 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
27 Sep 2021 | AP01 | Appointment of Mrs Rebecca Ellen Legrew Hesse as a director on 14 September 2021 | |
15 Sep 2021 | AP01 | Appointment of Mr Paul Tyrrell as a director on 14 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Nicci Statham as a director on 14 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Christopher Stephen Fawcett as a director on 14 September 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
07 Apr 2021 | MR04 | Satisfaction of charge 108190210002 in full | |
03 Mar 2021 | CH01 | Director's details changed for Mr Christopher Stephen Fawcett on 26 February 2021 | |
14 Dec 2020 | AP01 | Appointment of Mrs Rosalind Rowe as a director on 1 December 2020 | |
27 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Christopher Andrew Herbert as a director on 31 October 2020 | |
14 Sep 2020 | MR01 | Registration of charge 108190210002, created on 24 August 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
03 Feb 2020 | AP01 | Appointment of Mr Steve Nunn as a director on 21 January 2020 | |
23 Dec 2019 | TM01 | Termination of appointment of Mark Davies as a director on 19 December 2019 | |
06 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
15 Jul 2019 | PSC08 | Notification of a person with significant control statement |