BE LIVING LIMITED

04651055
SUITE 201 THE SPIRELLA BUILDING BRIDGE ROAD LETCHWORTH GARDEN CITY SG6 4ET

Documents

Documents
Date Category Description Pages
21 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2024 officers Second Filing Of Director Appointment With Name 3 Buy now
18 Jul 2024 accounts Annual Accounts 18 Buy now
31 May 2024 officers Appointment of director (Mr James Murdo Roderick Mackenzie) 3 Buy now
31 May 2024 officers Termination of appointment of director (Colin Enticknap) 1 Buy now
22 Apr 2024 mortgage Registration of a charge 47 Buy now
18 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 mortgage Registration of a charge 48 Buy now
10 Jul 2023 accounts Annual Accounts 17 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 16 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 accounts Annual Accounts 16 Buy now
13 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Registration of a charge 50 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2020 accounts Annual Accounts 17 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 22 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 officers Appointment of director (Mr Graham Mark Dundas) 2 Buy now
02 Oct 2018 accounts Annual Accounts 24 Buy now
01 Oct 2018 officers Termination of appointment of director (Vinod Vishram Bhanderi) 1 Buy now
01 Oct 2018 officers Termination of appointment of director (Brian Patrick Brady) 1 Buy now
01 Oct 2018 officers Termination of appointment of director (Philip Michael Wainwright) 1 Buy now
04 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2018 resolution Resolution 11 Buy now
29 Jun 2018 mortgage Registration of a charge 56 Buy now
27 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Apr 2018 officers Termination of appointment of director (Thomas Anthony Lewis Olsen) 1 Buy now
12 Apr 2018 officers Termination of appointment of director (Andrew James William Telfer) 1 Buy now
12 Apr 2018 officers Appointment of director (Mr Philip Michael Wainwright) 2 Buy now
13 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2017 accounts Annual Accounts 26 Buy now
21 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2017 officers Appointment of director (Mr Thomas Anthony Lewis Olsen) 2 Buy now
06 Jun 2017 officers Termination of appointment of director (Andrew Taylor) 1 Buy now
02 May 2017 resolution Resolution 2 Buy now
02 May 2017 change-of-name Change Of Name Notice 2 Buy now
22 Mar 2017 officers Appointment of director (Mr Vinod Vishram Bhanderi) 2 Buy now
02 Feb 2017 mortgage Registration of a charge 25 Buy now
01 Feb 2017 mortgage Registration of a charge 25 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jan 2017 officers Appointment of director (Mr Andrew Taylor) 2 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 5 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
31 Aug 2016 accounts Annual Accounts 25 Buy now
24 Aug 2016 mortgage Registration of a charge 28 Buy now
08 Aug 2016 officers Termination of appointment of director (Graham Mark Dundas) 1 Buy now
14 Apr 2016 mortgage Registration of a charge 23 Buy now
14 Mar 2016 officers Termination of appointment of secretary (Laurence Nigel Holdcroft) 1 Buy now
18 Jan 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 officers Termination of appointment of director (Duncan Inglis Canney) 1 Buy now
11 Jan 2016 officers Appointment of director (Mr Graham Mark Dundas) 2 Buy now
03 Dec 2015 mortgage Registration of a charge 22 Buy now
03 Dec 2015 mortgage Registration of a charge 24 Buy now
20 Oct 2015 mortgage Registration of a charge 23 Buy now
09 Jun 2015 accounts Annual Accounts 21 Buy now
15 Jan 2015 annual-return Annual Return 6 Buy now
08 Sep 2014 mortgage Registration of a charge 22 Buy now
13 Jun 2014 accounts Annual Accounts 20 Buy now
17 Jan 2014 annual-return Annual Return 6 Buy now
06 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
23 Aug 2013 officers Termination of appointment of secretary (Robert Eyre) 1 Buy now
18 Jul 2013 mortgage Registration of a charge 45 Buy now