Advanced company searchLink opens in new window

LISKERRETT (LISKEARD) MANAGEMENT LIMITED

Company number 06556341

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)
31 Jan 2018 AP01 Appointment of Miss Jacqueline Chalmers as a director on 31 January 2018
31 Jan 2018 TM01 Termination of appointment of Timothy John Douglass as a director on 31 January 2018
07 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
21 Jul 2016 TM01 Termination of appointment of Richard John Hayman as a director on 23 June 2016
21 Jul 2016 AP01 Appointment of Mr Timothy John Douglass as a director on 23 June 2016
07 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 5 April 2016 no member list
21 Jan 2016 AD01 Registered office address changed from C/O Linden Homes Homeside House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5YZ to C/O Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester WR5 2ZX on 21 January 2016
20 Jan 2016 TM02 Termination of appointment of Richard John Hayman as a secretary on 1 January 2016
20 Jan 2016 AP04 Appointment of Mainstay (Secretaries) Limited as a secretary on 18 June 2015
04 Oct 2015 AA Total exemption full accounts made up to 30 April 2015
13 Apr 2015 AR01 Annual return made up to 5 April 2015 no member list
06 Aug 2014 AA Total exemption full accounts made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 5 April 2014 no member list
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 5 April 2013 no member list
06 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 5 April 2012 no member list
10 Apr 2012 AD01 Registered office address changed from C/O Midas Homes Limited Homeside House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5YZ United Kingdom on 10 April 2012
10 Apr 2012 TM01 Termination of appointment of Andrew Addison as a director
13 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
05 Apr 2011 AR01 Annual return made up to 5 April 2011 no member list
11 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
29 Oct 2010 AP01 Appointment of Mr Andrew Geoffrey Stirling Addison as a director