Advanced company searchLink opens in new window

THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED

Company number 08260075

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)
15 Nov 2016 AP01 Appointment of Mr Richard Porch as a director on 11 November 2016
11 Nov 2016 AD01 Registered office address changed from 1 Livermore Court New Street Great Dunmow Essex CM6 1YG United Kingdom to 2 Livermore Court New Street Dunmow Essex CM6 1YG on 11 November 2016
11 Nov 2016 CH01 Director's details changed for Mrs Mike Alexander on 11 November 2016
11 Nov 2016 AP01 Appointment of Mrs Mike Alexander as a director on 11 November 2016
06 Nov 2016 AP01 Appointment of Mrs Jill Devon as a director on 6 November 2016
06 Nov 2016 AP01 Appointment of Mrs Genalyn Thompson as a director on 6 November 2016
06 Nov 2016 AP01 Appointment of Mrs Louise Alexander as a director on 6 November 2016
04 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Sep 2016 AP03 Appointment of Peter David Thompson as a secretary on 1 January 2016
08 Apr 2016 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to 1 Livermore Court New Street Great Dunmow Essex CM6 1YG on 8 April 2016
23 Feb 2016 TM02 Termination of appointment of Epmg Legal Limited as a secretary on 1 January 2016
26 Oct 2015 AR01 Annual return made up to 18 October 2015 no member list
14 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
09 Mar 2015 TM01 Termination of appointment of Michael Grenville Alexander as a director on 8 March 2015
16 Feb 2015 AP04 Appointment of Epmg Legal Limited as a secretary on 2 August 2014
13 Nov 2014 AR01 Annual return made up to 18 October 2014 no member list
20 Aug 2014 AP01 Appointment of Peter David Thompson as a director on 1 August 2014
20 Aug 2014 TM01 Termination of appointment of Simon John Brown as a director on 1 August 2014
20 Aug 2014 TM02 Termination of appointment of Simon John Brown as a secretary on 1 August 2014
20 Aug 2014 TM01 Termination of appointment of Neil John Davison as a director on 1 August 2014
20 Aug 2014 AP01 Appointment of Michael Grenville Alexander as a director on 1 August 2014
20 Aug 2014 AD01 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 20 August 2014
14 Aug 2014 AD01 Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 14 August 2014
10 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013