WN1 RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 05911237
- Company Overview for WN1 RESIDENTS MANAGEMENT COMPANY LIMITED (05911237)
- Filing history for WN1 RESIDENTS MANAGEMENT COMPANY LIMITED (05911237)
- People for WN1 RESIDENTS MANAGEMENT COMPANY LIMITED (05911237)
- More for WN1 RESIDENTS MANAGEMENT COMPANY LIMITED (05911237)
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 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
02 May 2019 | AP01 | Appointment of Mr Trevor Sydney Dawson as a director on 2 May 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
24 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
21 May 2018 | TM01 | Termination of appointment of Greg Hickman as a director on 20 August 2017 | |
14 Dec 2017 | AP03 | Appointment of Miss Elizabeth Harriett Price as a secretary on 1 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Christopher David Gore as a director on 17 November 2017 | |
13 Dec 2017 | PSC07 | Cessation of Christopher David Gore as a person with significant control on 17 November 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH England to Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH on 23 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
23 Oct 2017 | AD01 | Registered office address changed from C/O Lr Management Upper Dicconson Street Wigan Lancashire WN1 2AD to Liv Group Limited Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH on 23 October 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Greg Hickman on 21 August 2016 | |
21 Oct 2016 | TM02 | Termination of appointment of Luke Riley as a secretary on 31 August 2015 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Katherine Leah Hale as a director on 19 January 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
25 Jun 2015 | AP03 | Appointment of Mr Luke Riley as a secretary on 1 January 2015 | |
12 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
26 Jan 2015 | AP01 | Appointment of Mr Christopher David Gore as a director on 10 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Miss Katherine Leah Hale as a director on 25 November 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from C/O Gateway Property Management Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE to C/O Lr Management Upper Dicconson Street Wigan Lancashire WN1 2AD on 10 December 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
13 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2013 |