Advanced company searchLink opens in new window

LIBERTY HOUSE (NUNEATON) LIMITED

Company number 06454855

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)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
27 Nov 2023 AD01 Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to Lobby Office 65 Redcross Village Redcross Street Bristol BS2 0BB on 27 November 2023
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 MR04 Satisfaction of charge 064548550006 in full
31 May 2023 MR04 Satisfaction of charge 064548550003 in full
31 May 2023 MR04 Satisfaction of charge 2 in full
20 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 March 2021
30 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
24 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 MR01 Registration of charge 064548550006, created on 29 March 2018
28 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
03 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
17 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
25 Oct 2016 CH03 Secretary's details changed for Mr Peter Derrick Savage on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Scott Matthew Davidson on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Peter Derrick Savage on 25 October 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016