Advanced company searchLink opens in new window

B.YOND HOMES LIMITED

Company number 04773137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2012 AA Full accounts made up to 30 September 2011
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 23
18 Jan 2012 AA01 Previous accounting period shortened from 31 October 2011 to 30 September 2011
10 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 22
20 Oct 2011 AP03 Appointment of Mr. Paul Wright as a secretary
19 Oct 2011 TM01 Termination of appointment of Anne Hall as a director
19 Oct 2011 TM02 Termination of appointment of Anne Hall as a secretary
02 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
23 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 21
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
31 May 2011 AP03 Appointment of Mrs Anne Joan Hall as a secretary
31 May 2011 TM02 Termination of appointment of Paul Wright as a secretary
21 Mar 2011 AA Full accounts made up to 31 October 2010
16 Mar 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 October 2010
11 Mar 2011 AP01 Appointment of Mrs Anne Joan Hall as a director
11 Mar 2011 AP01 Appointment of Mr James Chase as a director
13 Dec 2010 AP01 Appointment of Mr Peter Alan Hance as a director
27 Oct 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 20
18 Oct 2010 CERTNM Company name changed rydon strategic LIMITED\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
18 Oct 2010 CONNOT Change of name notice
08 Oct 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 12
08 Oct 2010 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 13