LIBERO MARKETING AND COMMUNICATIONS LIMITED
Company number 04973190
- Company Overview for LIBERO MARKETING AND COMMUNICATIONS LIMITED (04973190)
- Filing history for LIBERO MARKETING AND COMMUNICATIONS LIMITED (04973190)
- People for LIBERO MARKETING AND COMMUNICATIONS LIMITED (04973190)
- More for LIBERO MARKETING AND COMMUNICATIONS LIMITED (04973190)
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) |
---|---|---|---|
07 Nov 2016 | CH01 | Director's details changed for Peter Martin Hollins on 1 November 2016 | |
07 Nov 2016 | CH03 | Secretary's details changed for Kathryn Teresa Hollins on 1 November 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD01 | Registered office address changed from Greenlake Farmouse Greenlake Lane Aldford Chester Chester CH6 6HW Great Britain to Green Lake Farmhouse Green Lake Lane Aldford Chester CH3 6HW on 1 April 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from Kingfisher House, Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX to Greenlake Farmouse Greenlake Lane Aldford Chester Chester CH6 6HW on 10 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2014
|
|
16 Mar 2015 | AP01 | Appointment of Kathryn Teresa Hollins as a director on 4 February 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | CH01 | Director's details changed for Peter Martin Hollins on 10 December 2014 | |
12 Dec 2014 | CH03 | Secretary's details changed for Kathryn Teresa Hollins on 10 December 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
24 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 May 2010 | CH01 | Director's details changed for Peter Martin Hollins on 24 November 2009 | |
06 May 2010 | TM01 | Termination of appointment of Prb Directors Limited Liability Partnership as a director | |
06 May 2010 | TM02 | Termination of appointment of Prb Secretaries Limited Liability Partnership as a secretary | |
14 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 |