Advanced company searchLink opens in new window

LIVER CARE AND HOUSING LTD

Company number 07076579

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)
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
  • RES15 ‐ Change company name resolution on 2014-11-17
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
16 May 2013 CERTNM Company name changed K.S. housing LTD\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-09-04
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