LIBERTY LIVING (LIBERTY CP) LIMITED
Company number 04616092
- Company Overview for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- Filing history for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- People for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- Charges for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- Insolvency for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- Registers for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
- More for LIBERTY LIVING (LIBERTY CP) LIMITED (04616092)
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 Nov 2016 | AD01 | Registered office address changed from Level 32 30 st. Mary Axe London EC3A 8BF to Fifth Floor, Peninsular House 30-36 Monument Street London EC3R 8NB on 4 November 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Maximilian Boerries Peter Biagosch as a director on 1 June 2016 | |
15 Jun 2016 | AP01 | Appointment of John Paul Michael Kenny as a director on 1 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Andrea Alessandro Orlandi as a director on 1 June 2016 | |
17 May 2016 | AD03 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
17 May 2016 | AD02 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
27 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
26 Apr 2016 | CH01 | Director's details changed for Mr Thomas Oliver Jackson on 8 March 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Andrea Alessandro Orlandi on 8 March 2016 | |
26 Apr 2016 | CH03 | Secretary's details changed for Peter Geoffrey Cross on 8 March 2016 | |
06 Apr 2016 | AA | Full accounts made up to 31 August 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Paul Adrian Rayner as a director on 20 January 2016 | |
11 Dec 2015 | TM01 | Termination of appointment of Jon William Mortimore as a director on 8 December 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Jon William Mortimore as a director on 22 September 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
01 Apr 2015 | TM01 | Termination of appointment of Robert Mcnally as a director on 5 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Charles Howe Marshall as a director | |
01 Apr 2015 | AP03 | Appointment of Peter Geoffrey Cross as a secretary on 5 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Andrea Alessandro Orlandi as a director 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 Charles Howe Marshall 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 | |
11 Mar 2015 | MR01 | Registration of charge 046160920008, created on 5 March 2015 | |
11 Mar 2015 | MR04 | Satisfaction of charge 7 in full |