- Company Overview for BEYOND (HOLLOWAY) LTD (11013331)
- Filing history for BEYOND (HOLLOWAY) LTD (11013331)
- People for BEYOND (HOLLOWAY) LTD (11013331)
- Charges for BEYOND (HOLLOWAY) LTD (11013331)
- More for BEYOND (HOLLOWAY) LTD (11013331)
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) |
---|---|---|---|
28 Mar 2021 | PSC07 | Cessation of Manjit Singh Deol as a person with significant control on 26 March 2021 | |
28 Mar 2021 | AP01 | Appointment of Mr Ranjit Singh as a director on 26 March 2021 | |
16 Jan 2021 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Jun 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 | |
13 Jun 2019 | AD01 | Registered office address changed from 32 George Street Birmingham B3 1QG England to Unit 25, Third Floor 55 Holloway Head Birmingham B1 1HR on 13 June 2019 | |
09 Dec 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
05 Jun 2018 | MR01 | Registration of charge 110133310001, created on 22 May 2018 | |
23 May 2018 | SH01 |
Statement of capital following an allotment of shares on 22 May 2018
|
|
23 May 2018 | PSC07 | Cessation of Claremont Land & New Homes Limited as a person with significant control on 22 May 2018 | |
23 May 2018 | PSC01 | Notification of Manjit Deol as a person with significant control on 22 May 2018 | |
23 May 2018 | AP02 | Appointment of Cbs Corporate Services Ltd as a director on 22 May 2018 | |
17 May 2018 | PSC02 | Notification of Claremont Land & New Homes Limited as a person with significant control on 17 May 2018 | |
17 May 2018 | AP01 | Appointment of Mr Manjit Singh Deol as a director on 17 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 17 May 2018 | |
17 May 2018 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 32 George Street Birmingham B3 1QG on 17 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Jane Louise Haxby as a director on 17 May 2018 | |
17 May 2018 | TM02 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 17 May 2018 | |
17 May 2018 | PSC07 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 17 May 2018 | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|