- Company Overview for BEYOND (LOMBARD) LTD (11026581)
- Filing history for BEYOND (LOMBARD) LTD (11026581)
- People for BEYOND (LOMBARD) LTD (11026581)
- Charges for BEYOND (LOMBARD) LTD (11026581)
- More for BEYOND (LOMBARD) LTD (11026581)
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 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
06 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
17 Aug 2024 | PSC05 | Change of details for Beyond (Lombard Holding) Ltd as a person with significant control on 17 August 2024 | |
17 Aug 2024 | CH01 | Director's details changed for Mr Ranjit Singh on 17 August 2024 | |
17 Aug 2024 | AD01 | Registered office address changed from Beyond House, Beyond Property Group 55 Holloway Head Birmingham B1 1HP England to The Kaizen First Floor Birmingham Road West Bromwich B70 6BU on 17 August 2024 | |
01 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
03 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Jun 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2022 | PSC05 | Change of details for Casa Properties (Holding) Ltd as a person with significant control on 22 December 2022 | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 March 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
23 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Nov 2021 | CERTNM |
Company name changed lombard development LIMITED\certificate issued on 12/11/21
|
|
11 Nov 2021 | AD01 | Registered office address changed from Ace House 22 Chester Road Sutton Coldfield B73 5DA England to Beyond House, Beyond Property Group 55 Holloway Head Birmingham B1 1HP on 11 November 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
29 Sep 2021 | PSC05 | Change of details for Casa Properties (Holding) Ltd as a person with significant control on 29 September 2021 | |
24 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Jul 2021 | MR01 | Registration of charge 110265810001, created on 15 July 2021 | |
19 Jul 2021 | MR01 | Registration of charge 110265810002, created on 15 July 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from Unit 3, 1161 Chester Road Erdington Birmingham B24 0QY England to Ace House 22 Chester Road Sutton Coldfield B73 5DA on 24 January 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
04 Nov 2019 | PSC02 | Notification of Casa Properties (Holding) Ltd as a person with significant control on 14 June 2019 |