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) |
---|---|---|---|
15 Dec 2008 | 353 | Location of register of members | |
12 Dec 2008 | 190 | Location of debenture register | |
02 Oct 2008 | 288b | Appointment terminated director james holmes | |
22 Sep 2008 | 288c | Director's change of particulars / roger boyland / 10/09/2008 | |
26 Aug 2008 | 288a | Director appointed ruth mary chadwick | |
26 Jun 2008 | AA | Full accounts made up to 31 August 2007 | |
16 Apr 2008 | 288c | Director's change of particulars / roger boyland / 08/11/2007 | |
02 Jan 2008 | 363a | Return made up to 12/12/07; full list of members | |
02 Jan 2008 | 190 | Location of debenture register | |
02 Jan 2008 | 353 | Location of register of members | |
02 Jan 2008 | 287 | Registered office changed on 02/01/08 from: 32ND floor 30 st. Mary axe london EC3A 8EP | |
26 Nov 2007 | 288b | Director resigned | |
26 Nov 2007 | 288b | Director resigned | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 288a | New director appointed | |
04 Jul 2007 | 287 | Registered office changed on 04/07/07 from: 32ND floor st. Mary axe london EC3A 8EP | |
07 Jun 2007 | 287 | Registered office changed on 07/06/07 from: 5 st james's square london SW1Y 4SJ | |
03 May 2007 | AA | Full accounts made up to 31 August 2006 | |
24 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Apr 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
12 Apr 2007 | 395 | Particulars of mortgage/charge | |
11 Jan 2007 | 363s | Return made up to 12/12/06; full list of members | |
08 Dec 2006 | AUD | Auditor's resignation | |
22 Jun 2006 | CERTNM | Company name changed domain maindy road LIMITED\certificate issued on 22/06/06 | |
21 Jun 2006 | 287 | Registered office changed on 21/06/06 from: 5 st james's square london SW1Y 4SS |