About

Registered Number: 03630493
Date of Incorporation: 11/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: 37 Alfreton Road, Nottingham, NG7 3JE

 

Based in Nottingham, Beeliving Ltd was established in 1998, it's status at Companies House is "Active". The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLP (DERBYSHIRE) LTD 22 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
AWAN, Fehmida Akba 14 September 2009 19 August 2010 1
ELVIN, Michael Andrew St John 17 May 2006 14 September 2009 1
WARMAN, John Raymond 15 October 1998 17 May 2006 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 04 September 2020
MR01 - N/A 10 March 2020
MR01 - N/A 10 March 2020
MR01 - N/A 17 February 2020
MR01 - N/A 17 February 2020
TM01 - Termination of appointment of director 29 October 2019
AP01 - Appointment of director 23 October 2019
TM01 - Termination of appointment of director 22 October 2019
AA - Annual Accounts 16 October 2019
AP01 - Appointment of director 15 October 2019
CS01 - N/A 13 September 2019
MR01 - N/A 05 April 2019
MR01 - N/A 28 March 2019
MR01 - N/A 27 March 2019
AP02 - Appointment of corporate director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 20 November 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 15 September 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 07 November 2016
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
CS01 - N/A 08 October 2016
MR01 - N/A 01 September 2016
TM01 - Termination of appointment of director 16 August 2016
AP01 - Appointment of director 10 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 October 2014
AAMD - Amended Accounts 17 April 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 10 December 2013
AA01 - Change of accounting reference date 13 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 24 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AA - Annual Accounts 01 September 2010
CH03 - Change of particulars for secretary 26 July 2010
AUD - Auditor's letter of resignation 09 March 2010
AP03 - Appointment of secretary 06 October 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 15 September 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 29 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
395 - Particulars of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 16 July 2007
395 - Particulars of a mortgage or charge 28 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
CERTNM - Change of name certificate 23 January 2007
395 - Particulars of a mortgage or charge 01 November 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 14 September 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 17 June 2006
225 - Change of Accounting Reference Date 14 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
363s - Annual Return 08 April 2005
395 - Particulars of a mortgage or charge 10 March 2005
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 08 April 2004
AA - Annual Accounts 08 April 2004
RESOLUTIONS - N/A 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
123 - Notice of increase in nominal capital 19 March 2004
395 - Particulars of a mortgage or charge 20 December 2003
395 - Particulars of a mortgage or charge 20 December 2003
395 - Particulars of a mortgage or charge 28 August 2003
395 - Particulars of a mortgage or charge 16 August 2003
395 - Particulars of a mortgage or charge 19 May 2003
AA - Annual Accounts 02 December 2002
AA - Annual Accounts 02 December 2002
363s - Annual Return 29 November 2002
363s - Annual Return 27 December 2001
225 - Change of Accounting Reference Date 20 June 2001
395 - Particulars of a mortgage or charge 12 June 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 19 December 2000
395 - Particulars of a mortgage or charge 14 April 2000
395 - Particulars of a mortgage or charge 07 April 2000
363s - Annual Return 22 February 2000
DISS40 - Notice of striking-off action discontinued 22 February 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
NEWINC - New incorporation documents 11 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 14 February 2020 Outstanding

N/A

A registered charge 14 February 2020 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Mortgage 26 September 2007 Outstanding

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 09 February 2007 Fully Satisfied

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Legal charge 01 August 2006 Outstanding

N/A

Legal charge 28 July 2006 Fully Satisfied

N/A

Legal charge 28 July 2006 Fully Satisfied

N/A

Legal charge 23 June 2006 Outstanding

N/A

Legal charge 15 June 2006 Fully Satisfied

N/A

Legal charge 05 June 2006 Fully Satisfied

N/A

Legal charge 21 February 2005 Fully Satisfied

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Legal charge 26 March 2004 Outstanding

N/A

Legal charge 08 December 2003 Fully Satisfied

N/A

Legal charge 08 December 2003 Outstanding

N/A

Legal charge 19 August 2003 Outstanding

N/A

Legal charge 12 August 2003 Outstanding

N/A

Legal charge 30 April 2003 Outstanding

N/A

Legal charge 25 May 2001 Fully Satisfied

N/A

Legal charge 12 April 2000 Outstanding

N/A

Debenture 04 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.