Founded in 2003, Be Living Developments (East Shore) Ltd have registered office in Hertfordshire. The companies directors are listed as Mcwilliams, Wendy Jane, Holdcroft, Laurence Nigel. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCWILLIAMS, Wendy Jane | 14 March 2016 | - | 1 |
HOLDCROFT, Laurence Nigel | 15 February 2012 | 14 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 June 2020 | |
CS01 - N/A | 19 May 2020 | |
PSC05 - N/A | 19 May 2020 | |
AA - Annual Accounts | 01 August 2019 | |
RESOLUTIONS - N/A | 12 June 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 16 July 2018 | |
MR04 - N/A | 03 July 2018 | |
MR04 - N/A | 03 July 2018 | |
MR01 - N/A | 29 June 2018 | |
CS01 - N/A | 25 May 2018 | |
TM01 - Termination of appointment of director | 16 May 2018 | |
AA - Annual Accounts | 10 August 2017 | |
CS01 - N/A | 19 May 2017 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AP03 - Appointment of secretary | 14 March 2016 | |
TM02 - Termination of appointment of secretary | 14 March 2016 | |
TM01 - Termination of appointment of director | 11 January 2016 | |
AP01 - Appointment of director | 11 January 2016 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 16 May 2014 | |
TM02 - Termination of appointment of secretary | 23 August 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AUD - Auditor's letter of resignation | 10 June 2013 | |
AUD - Auditor's letter of resignation | 05 June 2013 | |
AR01 - Annual Return | 16 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AP03 - Appointment of secretary | 21 February 2012 | |
AR01 - Annual Return | 19 May 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AA - Annual Accounts | 08 July 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH03 - Change of particulars for secretary | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AP01 - Appointment of director | 20 November 2009 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 16 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 25 July 2008 | |
363a - Annual Return | 04 July 2008 | |
287 - Change in situation or address of Registered Office | 24 April 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
RESOLUTIONS - N/A | 21 December 2007 | |
AUD - Auditor's letter of resignation | 25 June 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 22 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
CERTNM - Change of name certificate | 22 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2005 | |
AA - Annual Accounts | 18 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2005 | |
395 - Particulars of a mortgage or charge | 07 July 2005 | |
395 - Particulars of a mortgage or charge | 07 July 2005 | |
363s - Annual Return | 29 June 2005 | |
287 - Change in situation or address of Registered Office | 07 January 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 29 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2004 | |
CERTNM - Change of name certificate | 13 April 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 22 July 2003 | |
CERTNM - Change of name certificate | 21 July 2003 | |
225 - Change of Accounting Reference Date | 19 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
287 - Change in situation or address of Registered Office | 11 July 2003 | |
288b - Notice of resignation of directors or secretaries | 04 July 2003 | |
288b - Notice of resignation of directors or secretaries | 04 July 2003 | |
NEWINC - New incorporation documents | 13 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2018 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 18 December 2012 | Fully Satisfied |
N/A |
Debenture | 18 December 2012 | Fully Satisfied |
N/A |
Debenture | 21 July 2008 | Fully Satisfied |
N/A |
Debenture | 19 December 2007 | Fully Satisfied |
N/A |
Charge of building licence | 23 June 2005 | Fully Satisfied |
N/A |
Debenture | 23 June 2005 | Fully Satisfied |
N/A |