Advanced company searchLink opens in new window

LA VIE PROPERTIES LIMITED

Company number 05904829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Sep 2016 MR04 Satisfaction of charge 059048290003 in full
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Sep 2015 MR04 Satisfaction of charge 059048290001 in full
26 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 9
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 9
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Apr 2014 MR01 Registration of charge 059048290004
10 Apr 2014 MR01 Registration of charge 059048290003
18 Mar 2014 AP03 Appointment of Mr Morris Alan Richards as a secretary
18 Mar 2014 TM02 Termination of appointment of Oren Richards as a secretary
18 Mar 2014 TM01 Termination of appointment of Oren Richards as a director
18 Mar 2014 AP01 Appointment of Ms Sarah Frances Richards as a director
18 Mar 2014 AP01 Appointment of Mr Morris Alan Richards as a director
18 Mar 2014 TM01 Termination of appointment of Adam Richards as a director
22 Nov 2013 AP01 Appointment of Mr Adam Blane Richards as a director
21 Nov 2013 AP03 Appointment of Mr Oren Joseph Richards as a secretary
21 Nov 2013 TM01 Termination of appointment of Sarah Richards as a director
21 Nov 2013 TM01 Termination of appointment of Morris Richards as a director
21 Nov 2013 AP01 Appointment of Mr Oren Joseph Richards as a director
21 Nov 2013 TM02 Termination of appointment of Morris Richards as a secretary
21 Nov 2013 AP01 Appointment of Mr Oren Joseph Richards as a director
19 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 9
14 May 2013 MR01 Registration of charge 059048290001