LIBERTY LIVING (LP BRISTOL) LIMITED
Company number 07242607
- Company Overview for LIBERTY LIVING (LP BRISTOL) LIMITED (07242607)
- Filing history for LIBERTY LIVING (LP BRISTOL) LIMITED (07242607)
- People for LIBERTY LIVING (LP BRISTOL) LIMITED (07242607)
- Charges for LIBERTY LIVING (LP BRISTOL) LIMITED (07242607)
- More for LIBERTY LIVING (LP BRISTOL) LIMITED (07242607)
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) |
---|---|---|---|
02 Jun 2020 | PSC05 | Change of details for Liberty Living Investments Ii Holdco Limited as a person with significant control on 31 May 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
08 Apr 2020 | TM02 | Termination of appointment of Rachel Heslehurst as a secretary on 26 March 2020 | |
08 Apr 2020 | AP03 | Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on 26 March 2020 | |
11 Dec 2019 | AA | Full accounts made up to 31 August 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr David Faulkner as a director on 28 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Thomas Oliver Jackson as a director on 28 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Paul Meyrick Mullins as a director on 28 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Maximilian Boerries Peter Biagosch as a director on 28 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Christopher Robert Szpojnarowicz as a director on 28 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Joseph Julian Lister as a director on 28 November 2019 | |
20 May 2019 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
17 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
24 Jan 2019 | AA | Full accounts made up to 31 August 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Gabriel Simon Behr as a director on 14 June 2018 | |
14 May 2018 | AA | Full accounts made up to 31 August 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
14 Mar 2018 | AP01 | Appointment of Mr Paul Meyrick Mullins as a director on 9 March 2018 | |
19 Jan 2018 | SH20 | Statement by Directors | |
19 Jan 2018 | CAP-SS | Solvency Statement dated 11/01/18 | |
19 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | SH19 |
Statement of capital on 19 January 2018
|
|
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 16 January 2018
|
|
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 12 January 2018
|
|
02 Nov 2017 | MA | Memorandum and Articles of Association |