THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED
Company number 08260075
- Company Overview for THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED (08260075)
- Filing history for THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED (08260075)
- People for THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED (08260075)
- More for THE LIVERMORES (GREAT DUNMOW) MANAGEMENT COMPANY LIMITED (08260075)
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 |