- Company Overview for LIVERPOOL PROPERTIES LIMITED (01540989)
- Filing history for LIVERPOOL PROPERTIES LIMITED (01540989)
- People for LIVERPOOL PROPERTIES LIMITED (01540989)
- Charges for LIVERPOOL PROPERTIES LIMITED (01540989)
- More for LIVERPOOL PROPERTIES LIMITED (01540989)
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) |
---|---|---|---|
18 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 24a Waterlow Court Heath Close London NW11 7DT to 7 Waterlow Court Heath Close London NW11 7DT on 19 July 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | AD02 | Register inspection address has been changed from 19a Alvanley Gardens London NW6 1JD United Kingdom to 24a Waterlow Court Heath Close London NW11 7DT | |
24 Sep 2015 | TM02 | Termination of appointment of Melinda Saunders as a secretary on 24 September 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Mar 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 January 2016 | |
03 Mar 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD01 | Registered office address changed from 24a Waterlow Court Heath Close London NW11 7DT England to 24a Waterlow Court Heath Close London NW11 7DT on 12 January 2015 | |
11 Jan 2015 | AD01 | Registered office address changed from 144 Goldhurst Terrace London NW6 3HP to 24a Waterlow Court Heath Close London NW11 7DT on 11 January 2015 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 21 January 2014
|
|
08 Jan 2014 | AR01 | Annual return made up to 14 December 2013 with full list of shareholders | |
08 Jan 2014 | AD01 | Registered office address changed from Flat 1 144 Goldhurst Terrace London NW6 3HP United Kingdom on 8 January 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Morris Rosen on 1 January 2014 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Mar 2012 | AD01 | Registered office address changed from 19a Alvanley Gardens London NW6 1JD on 30 March 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders |