19 AIGBURTH DRIVE MANAGEMENT (LIVERPOOL) LIMITED
Company number 04896268
- Company Overview for 19 AIGBURTH DRIVE MANAGEMENT (LIVERPOOL) LIMITED (04896268)
- Filing history for 19 AIGBURTH DRIVE MANAGEMENT (LIVERPOOL) LIMITED (04896268)
- People for 19 AIGBURTH DRIVE MANAGEMENT (LIVERPOOL) LIMITED (04896268)
- More for 19 AIGBURTH DRIVE MANAGEMENT (LIVERPOOL) LIMITED (04896268)
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) |
---|---|---|---|
28 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AP01 | Appointment of Miss Preetha Kumari Varma as a director on 11 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Mark Lancaster Ansdell as a director on 11 September 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | CH01 | Director's details changed for Virginia Susan Eileen Samson on 11 September 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Mark Lancaster Ansdell on 11 September 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Virginia Susan Eileen Samson on 11 September 2011 | |
13 Oct 2011 | CH01 | Director's details changed for Lilian Black on 11 September 2011 | |
13 Oct 2011 | CH01 | Director's details changed for Geoffrey Thomas Clancy on 11 September 2011 | |
13 Oct 2011 | CH01 | Director's details changed for Mark Lancaster Ansdell on 11 September 2011 | |
07 Jan 2011 | AD01 | Registered office address changed from 294 Aigburth Road Liverpool Merseyside L17 9PW on 7 January 2011 | |
09 Dec 2010 | TM02 | Termination of appointment of Janet Corke as a secretary |