Advanced company searchLink opens in new window

LIBERTY PROPERTY TRUST UK LIMITED

Company number 05340012

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)
21 Sep 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 AP01 Appointment of Jane Victoria Harrison as a director on 4 September 2017
21 Feb 2017 AP01 Appointment of Michael Hagan as a director on 31 January 2017
17 Feb 2017 TM01 Termination of appointment of George John Alburger Jr as a director on 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
29 Dec 2016 AD02 Register inspection address has been changed from C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to C/O Cripps Llp Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
28 Dec 2016 AD03 Register(s) moved to registered inspection location C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
13 Oct 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,200,000
22 Jun 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 MR04 Satisfaction of charge 2 in full
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,200,000
24 Sep 2014 AD01 Registered office address changed from , 11 Tower View, Kings Hill, West Malling, Kent, ME19 4RL to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH on 24 September 2014
30 Jun 2014 TM01 Termination of appointment of Paul Rubincam Iii as a director
09 Jun 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,200,000
19 Jun 2013 AA Full accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
28 May 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for William Paul Hankowsky on 24 January 2012
01 Feb 2012 CH01 Director's details changed for George John Alburger Jr on 24 January 2012
31 Jan 2012 CH01 Director's details changed for Paul Rice Rubincam Iii on 24 January 2012
31 Jan 2012 CH01 Director's details changed for Mr Andrew Joseph Blevins on 24 January 2012
03 Jan 2012 CH01 Director's details changed for Elizabeth Susan Roche on 12 December 2011