- Company Overview for LIVER CARE AND HOUSING LTD (07076579)
- Filing history for LIVER CARE AND HOUSING LTD (07076579)
- People for LIVER CARE AND HOUSING LTD (07076579)
- Charges for LIVER CARE AND HOUSING LTD (07076579)
- More for LIVER CARE AND HOUSING LTD (07076579)
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) |
---|---|---|---|
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
13 May 2016 | AP01 | Appointment of Miss Margaret Langfield as a director on 1 April 2016 | |
03 May 2016 | TM01 | Termination of appointment of Sharon Catherine Diverdie as a director on 31 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Debra Kilduff as a director on 2 November 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Andy Peter Graham as a director on 2 November 2015 | |
15 Sep 2015 | AR01 | Annual return made up to 21 July 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 141 Worcester Road Bootle Merseyside L20 9AB to 366 Marsh Lane Bootle Liverpool Merseyside L20 9BX on 30 April 2015 | |
02 Dec 2014 | CERTNM |
Company name changed bootle support LTD\certificate issued on 02/12/14
|
|
02 Dec 2014 | CONNOT | Change of name notice | |
03 Oct 2014 | AD01 | Registered office address changed from 14 Gloucester Road Bootle Merseyside L20 9AN to 141 Worcester Road Bootle Merseyside L20 9AB on 3 October 2014 | |
12 Aug 2014 | AR01 | Annual return made up to 21 July 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | AR01 | Annual return made up to 21 July 2013 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | CERTNM |
Company name changed bootle support LTD LTD\certificate issued on 17/05/13
|
|
16 May 2013 | CERTNM |
Company name changed K.S. housing LTD\certificate issued on 16/05/13
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Sep 2012 | CERTNM |
Company name changed kensington supported housing LIMITED\certificate issued on 10/09/12
|
|
10 Sep 2012 | CONNOT | Change of name notice | |
06 Aug 2012 | AR01 | Annual return made up to 21 July 2012 | |
01 Aug 2012 | AP01 | Appointment of Sharon Catherine Diverdie as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Raymond Elder as a director | |
16 Jul 2012 | AP01 | Appointment of Andy Peter Graham as a director |