Advanced company searchLink opens in new window

LIBERTY SEVERN POINT (CARDIFF) LIMITED

Company number 04313995

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)
01 Apr 2015 AP03 Appointment of Peter Geoffrey Cross as a secretary on 5 March 2015
01 Apr 2015 TM01 Termination of appointment of Roger Michael Boyland as a director on 5 March 2015
01 Apr 2015 AP01 Appointment of Mr Thomas Oliver Jackson as a director on 5 March 2015
01 Apr 2015 TM02 Termination of appointment of Brandeaux Administrators Limited as a secretary on 5 March 2015
01 Apr 2015 AP01 Appointment of Mr Charles Howe Marshall as a director on 5 March 2015
11 Mar 2015 MR01 Registration of charge 043139950006, created on 5 March 2015
11 Mar 2015 MR04 Satisfaction of charge 5 in full
20 Feb 2015 AA Full accounts made up to 31 August 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
28 Apr 2014 TM01 Termination of appointment of Joy Rose as a director
28 Apr 2014 CH01 Director's details changed for Mr Roger Michael Boyland on 31 March 2014
21 Feb 2014 AA Full accounts made up to 31 August 2013
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 Apr 2013 AD01 Registered office address changed from 32Nd Floor 30 St Mary Axe London EC3A 8BF on 18 April 2013
26 Mar 2013 AA Full accounts made up to 31 August 2012
04 Sep 2012 CERTNM Company name changed liberty living (severn point) LTD.\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
17 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
13 Apr 2012 AA Full accounts made up to 31 August 2011
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 5
15 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
21 Feb 2011 AA Full accounts made up to 31 August 2010
03 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
12 May 2010 TM01 Termination of appointment of Ruth Chadwick as a director
12 May 2010 AP01 Appointment of Robert Mcnally as a director