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) |
---|---|---|---|
13 Jul 2017 | TM02 | Termination of appointment of Peter Geoffrey Cross as a secretary on 4 July 2017 | |
13 Jul 2017 | AP03 | Appointment of Ms Rachel Heslehurst as a secretary on 4 July 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
18 Apr 2017 | TM01 | Termination of appointment of John Paul Michael Kenny as a director on 3 April 2017 | |
12 Apr 2017 | AA | Full accounts made up to 31 August 2016 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Thomas Oliver Jackson on 4 November 2016 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Maximilian Boerries Peter Biagosch on 4 November 2016 | |
20 Feb 2017 | CH03 | Secretary's details changed for Peter Geoffrey Cross on 4 November 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Charles Howe Marshall as a director on 31 December 2016 | |
30 Nov 2016 | AP01 | Appointment of Mr Gabriel Behr as a director on 30 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Paul Adrian Rayner as a director on 30 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from Level 32 30 st Mary Axe London EC3A 8BF to Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB on 4 November 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Maximilian Boerries Peter Biagosch as a director on 1 June 2016 | |
15 Jun 2016 | AP01 | Appointment of John Paul Michael Kenny as a director on 1 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Andrea Alessandro Orlandi as a director on 1 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
17 May 2016 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
17 May 2016 | AD02 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
15 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Paul Adrian Rayner as a director on 20 January 2016 | |
16 Dec 2015 | TM01 | Termination of appointment of Jon William Mortimore as a director on 8 December 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Jon William Mortimore as a director on 22 September 2015 | |
26 Aug 2015 | CERTNM |
Company name changed SC park place LIMITED\certificate issued on 26/08/15
|
|
19 Aug 2015 | TM01 | Termination of appointment of Peter Morton as a director on 7 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Charles Edward Cade as a director on 7 August 2015 |