Advanced company searchLink opens in new window

LIBERTY MERCHANT BAR PLC

Company number 01860172

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)
16 Oct 2014 TM01 Termination of appointment of Nicholas Roy Kenneth Clarke as a director on 1 October 2014
18 Sep 2014 MR04 Satisfaction of charge 10 in full
18 Sep 2014 MR04 Satisfaction of charge 9 in full
15 Sep 2014 MR01 Registration of charge 018601720012, created on 11 September 2014
15 Sep 2014 MR01 Registration of charge 018601720011, created on 11 September 2014
21 Aug 2014 AP01 Appointment of Mr Derek Michael O'reilly as a director on 15 August 2014
18 Aug 2014 TM01 Termination of appointment of Jason Christopher Pay as a director on 15 August 2014
18 Aug 2014 TM02 Termination of appointment of Jason Christopher Pay as a secretary on 15 August 2014
29 May 2014 AA Full accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,466,667
22 Aug 2013 AP01 Appointment of Mr Adrian Charman as a director
08 Jul 2013 AA Full accounts made up to 31 December 2012
08 Feb 2013 TM01 Termination of appointment of Andrew Jarvis as a director
06 Feb 2013 AP01 Appointment of Mr Jonathan Martin Ringrose Bolton as a director
06 Feb 2013 TM01 Termination of appointment of Adriaan Vollebergh as a director
31 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
17 Apr 2012 AP03 Appointment of Mr Jason Christopher Pay as a secretary
17 Apr 2012 TM01 Termination of appointment of Geoffrey Prentice as a director
17 Apr 2012 TM01 Termination of appointment of Martin Simmons as a director
17 Apr 2012 TM01 Termination of appointment of Richard Morley as a director
17 Apr 2012 TM02 Termination of appointment of Geoffrey Prentice as a secretary
14 Mar 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4