BEYOND HOUSING DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Termination of appointment of Lyn Peacock as a director on 2025-06-05

View Document

05/06/255 June 2025 Appointment of Mrs Caroline Wallace as a director on 2025-06-05

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/05/243 May 2024 Appointment of Mrs Lyn Peacock as a director on 2024-04-26

View Document

24/04/2424 April 2024 Termination of appointment of Kevin Hanlon as a director on 2024-04-23

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

08/08/238 August 2023 Termination of appointment of Rosemary Du Rose as a director on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of James Douglas Hayward as a director on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Lyn Peacock as a secretary on 2023-08-08

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

26/11/2126 November 2021 Termination of appointment of Andrew Frederick Charles Gambles as a director on 2021-09-23

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

13/11/1913 November 2019 AUDITOR'S RESIGNATION

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR KEVIN HANLON

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS HAYWARD

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MRS ROSEMARY DU ROSE

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR ANDREW FREDERICK CHARLES GAMBLES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LENEHAN

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES

View Document

27/12/1827 December 2018 ADOPT ARTICLES 14/12/2018

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIM

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR PETER LENEHAN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

03/01/183 January 2018 NOTIFICATION OF PSC STATEMENT ON 08/12/2017

View Document

07/12/177 December 2017 CESSATION OF COAST & COUNTRY HOUSING LTD AS A PSC

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR RICHARD JOHN FRANKLAND

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGRATH

View Document

04/04/164 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR HAZEL DALE

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 SECRETARY APPOINTED MRS LYN PEACOCK

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR VERONICA HARRIS

View Document

01/04/151 April 2015 ADOPT ARTICLES 18/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SIM / 23/03/2012

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MRS HAZEL DALE

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR PAUL MCGRATH

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR JOHN DAVID HOLMES

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MRS VERONICA MARGARET HARRIS

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company