Be Living Group Ltd was registered on 01 September 2006 with its registered office in Letchworth Garden City, it's status at Companies House is "Active". The companies directors are listed as Holdcroft, Laurence Nigel, Weir, Catherine Ann. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEIR, Catherine Ann | 02 January 2007 | 01 April 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDCROFT, Laurence Nigel | 01 April 2011 | 14 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 June 2020 | |
CS01 - N/A | 25 March 2020 | |
RESOLUTIONS - N/A | 14 January 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 January 2020 | |
SH19 - Statement of capital | 14 January 2020 | |
CAP-SS - N/A | 14 January 2020 | |
TM01 - Termination of appointment of director | 23 December 2019 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 21 March 2019 | |
AP01 - Appointment of director | 14 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
TM01 - Termination of appointment of director | 28 September 2018 | |
RESOLUTIONS - N/A | 03 July 2018 | |
MA - Memorandum and Articles | 03 July 2018 | |
MR04 - N/A | 03 July 2018 | |
MR04 - N/A | 03 July 2018 | |
MR01 - N/A | 29 June 2018 | |
MR04 - N/A | 27 June 2018 | |
MR04 - N/A | 27 June 2018 | |
MR04 - N/A | 27 June 2018 | |
MR04 - N/A | 27 June 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
MR04 - N/A | 12 April 2018 | |
MR04 - N/A | 12 April 2018 | |
MR04 - N/A | 12 April 2018 | |
CS01 - N/A | 23 March 2018 | |
MR04 - N/A | 31 January 2018 | |
MR04 - N/A | 21 December 2017 | |
AA - Annual Accounts | 28 September 2017 | |
PSC05 - N/A | 14 July 2017 | |
MR04 - N/A | 21 June 2017 | |
MR04 - N/A | 21 June 2017 | |
MR04 - N/A | 21 June 2017 | |
AP01 - Appointment of director | 12 June 2017 | |
CERTNM - Change of name certificate | 02 May 2017 | |
CONNOT - N/A | 02 May 2017 | |
MR01 - N/A | 04 April 2017 | |
MR01 - N/A | 04 April 2017 | |
CS01 - N/A | 16 March 2017 | |
MR01 - N/A | 01 February 2017 | |
MR01 - N/A | 01 February 2017 | |
MR01 - N/A | 01 February 2017 | |
RESOLUTIONS - N/A | 22 January 2017 | |
MR04 - N/A | 25 November 2016 | |
AA - Annual Accounts | 31 August 2016 | |
MR01 - N/A | 24 August 2016 | |
RESOLUTIONS - N/A | 03 May 2016 | |
CONNOT - N/A | 03 May 2016 | |
MR01 - N/A | 14 April 2016 | |
AR01 - Annual Return | 17 March 2016 | |
TM02 - Termination of appointment of secretary | 14 March 2016 | |
TM01 - Termination of appointment of director | 08 January 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
MR01 - N/A | 03 December 2015 | |
MR01 - N/A | 03 December 2015 | |
MR01 - N/A | 20 October 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 16 March 2015 | |
MR01 - N/A | 08 September 2014 | |
AA - Annual Accounts | 13 June 2014 | |
AR01 - Annual Return | 21 March 2014 | |
TM02 - Termination of appointment of secretary | 28 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 | 18 March 2013 | |
MG01 - Particulars of a mortgage or charge | 27 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2012 | |
AP01 - Appointment of director | 20 December 2012 | |
TM01 - Termination of appointment of director | 20 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
MG01 - Particulars of a mortgage or charge | 16 June 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 03 April 2012 | |
CERTNM - Change of name certificate | 03 January 2012 | |
CONNOT - N/A | 03 January 2012 | |
AP01 - Appointment of director | 20 December 2011 | |
AP01 - Appointment of director | 06 December 2011 | |
TM01 - Termination of appointment of director | 02 December 2011 | |
AP03 - Appointment of secretary | 08 April 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AP01 - Appointment of director | 10 November 2010 | |
AP01 - Appointment of director | 22 October 2010 | |
AA - Annual Accounts | 04 August 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 | 13 May 2010 | |
CH03 - Change of particulars for secretary | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AP01 - Appointment of director | 08 February 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
TM01 - Termination of appointment of director | 13 January 2010 | |
AP01 - Appointment of director | 13 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2010 | |
CERTNM - Change of name certificate | 31 December 2009 | |
CONNOT - N/A | 31 December 2009 | |
AA - Annual Accounts | 23 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 May 2009 | |
CERTNM - Change of name certificate | 29 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 April 2009 | |
SA - Shares agreement | 20 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 April 2009 | |
RESOLUTIONS - N/A | 07 April 2009 | |
RESOLUTIONS - N/A | 07 April 2009 | |
123 - Notice of increase in nominal capital | 07 April 2009 | |
363a - Annual Return | 19 March 2009 | |
288b - Notice of resignation of directors or secretaries | 26 November 2008 | |
288b - Notice of resignation of directors or secretaries | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
395 - Particulars of a mortgage or charge | 08 November 2008 | |
363a - Annual Return | 15 October 2008 | |
363a - Annual Return | 15 October 2008 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 25 September 2008 | |
287 - Change in situation or address of Registered Office | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
AUD - Auditor's letter of resignation | 19 February 2008 | |
363a - Annual Return | 08 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
288b - Notice of resignation of directors or secretaries | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 April 2007 | |
288a - Notice of appointment of directors or secretaries | 03 April 2007 | |
288a - Notice of appointment of directors or secretaries | 03 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 March 2007 | |
225 - Change of Accounting Reference Date | 20 January 2007 | |
395 - Particulars of a mortgage or charge | 16 January 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
123 - Notice of increase in nominal capital | 05 January 2007 | |
CERTNM - Change of name certificate | 29 December 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
288b - Notice of resignation of directors or secretaries | 16 November 2006 | |
288b - Notice of resignation of directors or secretaries | 16 November 2006 | |
NEWINC - New incorporation documents | 01 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2018 | Outstanding |
N/A |
A registered charge | 28 March 2017 | Fully Satisfied |
N/A |
A registered charge | 28 March 2017 | Fully Satisfied |
N/A |
A registered charge | 27 January 2017 | Fully Satisfied |
N/A |
A registered charge | 27 January 2017 | Fully Satisfied |
N/A |
A registered charge | 27 January 2017 | Fully Satisfied |
N/A |
A registered charge | 22 August 2016 | Fully Satisfied |
N/A |
A registered charge | 13 April 2016 | Fully Satisfied |
N/A |
A registered charge | 02 December 2015 | Fully Satisfied |
N/A |
A registered charge | 02 December 2015 | Fully Satisfied |
N/A |
A registered charge | 12 October 2015 | Fully Satisfied |
N/A |
A registered charge | 02 September 2014 | Fully Satisfied |
N/A |
Assignment and charge of interests in aberfeldy new village LLP | 18 February 2013 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 18 December 2012 | Fully Satisfied |
N/A |
Debenture | 18 December 2012 | Fully Satisfied |
N/A |
Assignment and charge of interests in greenwich partnership LLP | 14 June 2012 | Fully Satisfied |
N/A |
Debenture | 07 November 2008 | Fully Satisfied |
N/A |
Debenture | 27 December 2006 | Fully Satisfied |
N/A |