Advanced company searchLink opens in new window

LIBERTY LIVING (LP BRISTOL) LIMITED

Company number 07242607

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)
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
  • GBP 1
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
  • CONNOT ‐ Change of name notice
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