Advanced company searchLink opens in new window

LIVERTON BUSINESS PARK 2012 LIMITED

Company number 08144197

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)
30 Jan 2024 AP01 Appointment of Mr David James Roper Robinson as a director on 30 January 2024
30 Jan 2024 AP01 Appointment of Edward Charles Rolle Fane Trefusis as a director on 30 January 2024
30 Jan 2024 TM01 Termination of appointment of William John Wilding as a director on 30 January 2024
30 Jan 2024 TM01 Termination of appointment of William David John Dale as a director on 30 January 2024
30 Jan 2024 AP01 Appointment of The Hon Charles Patrick Rolle Fane Trefusis as a director on 30 January 2024
30 Jan 2024 TM02 Termination of appointment of Graham Edward Vanstone as a secretary on 30 January 2024
08 Sep 2023 AP01 Appointment of Mr William David John Dale as a director on 1 September 2023
08 Sep 2023 TM01 Termination of appointment of Jonathan Lucas Singleton Wood as a director on 1 September 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
23 Mar 2023 TM01 Termination of appointment of Leigh Stuart Rix as a director on 6 December 2022
08 Mar 2023 TM01 Termination of appointment of a director
07 Mar 2023 AP01 Appointment of Mr Jonathan Lucas Singleton Wood as a director on 6 December 2022
07 Mar 2023 AP01 Appointment of William John Wilding as a director on 6 December 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
06 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
01 Sep 2020 AA Accounts for a small company made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
03 Aug 2020 CH01 Director's details changed for Mr John Christian Varley on 3 August 2020
05 Aug 2019 AA Accounts for a small company made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
19 Jul 2019 PSC01 Notification of David James Roper Robinson as a person with significant control on 15 September 2016
19 Jul 2019 PSC01 Notification of Noel George Herbert Manns as a person with significant control on 27 June 2018