- Company Overview for LIVERPOOL COMMUNITY ADVICE LIMITED (01669833)
- Filing history for LIVERPOOL COMMUNITY ADVICE LIMITED (01669833)
- People for LIVERPOOL COMMUNITY ADVICE LIMITED (01669833)
- Charges for LIVERPOOL COMMUNITY ADVICE LIMITED (01669833)
- Insolvency for LIVERPOOL COMMUNITY ADVICE LIMITED (01669833)
- More for LIVERPOOL COMMUNITY ADVICE LIMITED (01669833)
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) |
---|---|---|---|
02 Apr 2020 | CH01 | Director's details changed for Mr Murray Russell on 31 March 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Murray Russell as a director on 24 January 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of John Christopher William Osbaldeston as a director on 5 February 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
08 Nov 2019 | TM01 | Termination of appointment of Mark Norris as a director on 6 November 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr Robert Marc Di Schiavi as a director on 16 October 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from 151 Dale Street Liverpool L2 2AH England to 151 Dale Street Liverpool L2 2JH on 27 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 151 1st Floor Dale Street Liverpool L2 2AH England to 151 Dale Street Liverpool L2 2AH on 22 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 2nd Floor 1 Union Court Cook Street Liverpool Merseyside L2 4SJ to 151 1st Floor Dale Street Liverpool L2 2AH on 22 August 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Mark Norris as a director on 2 January 2019 | |
07 Jan 2019 | AA01 | Current accounting period extended from 30 March 2019 to 31 March 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
14 Sep 2018 | TM01 | Termination of appointment of Keith Gorman as a director on 3 September 2018 | |
02 Aug 2018 | MR01 | Registration of charge 016698330002, created on 1 August 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Thomas Giles Singleton on 30 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mrs Diane Percy as a director on 23 July 2018 | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
31 Oct 2017 | CH01 | Director's details changed for Keith Gorman on 26 October 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Gerald Francis Rivett on 31 October 2017 | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates |