- Company Overview for B.YOND HOMES LIMITED (04773137)
- Filing history for B.YOND HOMES LIMITED (04773137)
- People for B.YOND HOMES LIMITED (04773137)
- Charges for B.YOND HOMES LIMITED (04773137)
- More for B.YOND HOMES LIMITED (04773137)
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
|
|
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 |