- Company Overview for LP NORTH TWENTY THREE LIMITED (14861340)
- Filing history for LP NORTH TWENTY THREE LIMITED (14861340)
- People for LP NORTH TWENTY THREE LIMITED (14861340)
- Charges for LP NORTH TWENTY THREE LIMITED (14861340)
- More for LP NORTH TWENTY THREE LIMITED (14861340)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
27 Oct 2023 | MR01 | Registration of charge 148613400003, created on 12 October 2023 | |
20 Oct 2023 | AD01 | Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX United Kingdom to C/O Arris 19F1 Park View Student Village Richardson Road Newcastle upon-Tyne NE2 4BS on 20 October 2023 | |
19 Oct 2023 | PSC02 | Notification of Perth Healthcare Limited as a person with significant control on 12 October 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Wendy Margaret Hall as a director on 12 October 2023 | |
19 Oct 2023 | TM01 | Termination of appointment of Dominik Muser as a director on 12 October 2023 | |
19 Oct 2023 | AP01 | Appointment of Mr Brian Alexander Arris as a director on 12 October 2023 | |
17 Oct 2023 | MR04 | Satisfaction of charge 148613400001 in full | |
16 Aug 2023 | MR04 | Satisfaction of charge 148613400002 in full | |
14 Jun 2023 | MR01 | Registration of charge 148613400002, created on 5 June 2023 | |
09 Jun 2023 | MR01 | Registration of charge 148613400001, created on 5 June 2023 | |
11 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-11
|