- Company Overview for LIBERTY GAS GROUP LIMITED (04242416)
- Filing history for LIBERTY GAS GROUP LIMITED (04242416)
- People for LIBERTY GAS GROUP LIMITED (04242416)
- Charges for LIBERTY GAS GROUP LIMITED (04242416)
- More for LIBERTY GAS GROUP LIMITED (04242416)
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) |
---|---|---|---|
04 Feb 2025 | AP01 | Appointment of Mr Christopher John Symeonides as a director on 3 February 2025 | |
04 Feb 2025 | AP01 | Appointment of Mr Ben Christopher Desanges as a director on 3 February 2025 | |
30 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2025 | MA | Memorandum and Articles of Association | |
13 Jan 2025 | RP04PSC02 | Second filing for the notification of Liberty Group Investments Limited as a person with significant control | |
06 Jan 2025 | PSC05 | Change of details for Liberty Group Investments Limited as a person with significant control on 1 October 2024 | |
03 Jan 2025 | PSC07 | Cessation of Forviva Group Ltd as a person with significant control on 1 July 2016 | |
16 Oct 2024 | RP04PSC02 | Second filing for the notification of Liberty Group Investments Limited as a person with significant control | |
09 Oct 2024 | AP01 | Appointment of Mr David Keir Ewart Morgan as a director on 1 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Paul Simon Threader as a director on 1 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Philip Michael Wainwright as a director on 1 October 2024 | |
09 Oct 2024 | AA01 | Current accounting period shortened from 30 March 2025 to 31 December 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Jonathan Mark Prew as a director on 1 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Martin John Joyce as a director on 1 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Ray Jones as a director on 1 October 2024 | |
09 Oct 2024 | TM02 | Termination of appointment of Gemma Burton-Connolly as a secretary on 1 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Debbie Frances as a director on 1 October 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG England to Wates House Station Approach Leatherhead Surrey KT22 7SW on 8 October 2024 | |
02 Oct 2024 | MR04 | Satisfaction of charge 2 in full | |
02 Oct 2024 | MR04 | Satisfaction of charge 042424160006 in full | |
02 Oct 2024 | MR04 | Satisfaction of charge 042424160007 in full | |
16 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
16 Jul 2024 | CH01 | Director's details changed for Ms Debbie Francies on 16 July 2024 | |
16 Feb 2024 | AA | Full accounts made up to 31 March 2023 | |
16 Feb 2024 | TM02 | Termination of appointment of Simon Hindley as a secretary on 15 February 2024 |