- Company Overview for LIBERATE WEALTH (TAUNTON) LIMITED (03866935)
- Filing history for LIBERATE WEALTH (TAUNTON) LIMITED (03866935)
- People for LIBERATE WEALTH (TAUNTON) LIMITED (03866935)
- More for LIBERATE WEALTH (TAUNTON) LIMITED (03866935)
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) |
---|---|---|---|
20 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
20 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
15 Feb 2018 | TM01 | Termination of appointment of Christopher Paul Loveluck as a director on 7 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Marcus Adams as a director on 3 January 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Graham Peter Coxell as a director on 7 February 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
03 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
03 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
28 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
28 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
12 Dec 2016 | AD01 | Registered office address changed from Colston Tower Colston Street Bristol BS1 4rd to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 12 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
29 Nov 2016 | TM01 | Termination of appointment of Benjamin Douglas Cooper as a director on 5 October 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Nicholas Webb as a director on 19 July 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Marcus Adams as a director on 5 October 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Andrew Mayne as a director on 19 July 2016 | |
28 Nov 2016 | AP04 | Appointment of St. James's Place Corporate Secretary Limited as a secretary on 5 October 2016 | |
28 Nov 2016 | TM02 | Termination of appointment of David Burrows as a secretary on 5 October 2016 | |
08 May 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
14 Oct 2015 | AP01 | Appointment of Mr Graham Peter Coxell as a director on 13 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of Trevor Cheal as a director on 13 October 2015 | |
12 May 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Apr 2015 | AP01 | Appointment of Mr Trevor Cheal as a director on 18 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Graham Peter Coxell as a director on 18 November 2014 |