EXPLORE LIVING PROPERTY MANAGEMENT LIMITED
Company number 05597437
- Company Overview for EXPLORE LIVING PROPERTY MANAGEMENT LIMITED (05597437)
- Filing history for EXPLORE LIVING PROPERTY MANAGEMENT LIMITED (05597437)
- People for EXPLORE LIVING PROPERTY MANAGEMENT LIMITED (05597437)
- Charges for EXPLORE LIVING PROPERTY MANAGEMENT LIMITED (05597437)
- More for EXPLORE LIVING PROPERTY MANAGEMENT LIMITED (05597437)
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) |
---|---|---|---|
13 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Dec 2020 | AP01 | Appointment of Mrs Rowan Clare Baker as a director on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Alexander Stewart Mcintyre as a director on 18 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
20 Dec 2019 | AP01 | Appointment of James Fairweather Edmondson as a director on 20 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
25 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
21 Feb 2019 | AA | Full accounts made up to 31 March 2018 | |
18 Feb 2019 | MR01 | Registration of charge 055974370018, created on 15 February 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
08 Mar 2018 | AA | Full accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
13 Oct 2017 | TM01 | Termination of appointment of John Alistair Inglis as a director on 29 September 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Ceri Richards as a director on 31 May 2017 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
13 Jul 2016 | TM01 | Termination of appointment of Callum Mitchell Tuckett as a director on 1 July 2016 | |
22 Apr 2016 | AA | Full accounts made up to 31 March 2015 | |
22 Apr 2016 | MR01 | Registration of charge 055974370017, created on 14 April 2016 | |
31 Mar 2016 | AP01 | Appointment of Alexander Stewart Mcintyre as a director on 30 March 2016 | |
05 Jan 2016 | MR01 | Registration of charge 055974370016, created on 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
20 Aug 2015 | MR04 | Satisfaction of charge 055974370011 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 055974370010 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 055974370014 in full |