- Company Overview for LIBERTY LIVING UK LIMITED (06064187)
- Filing history for LIBERTY LIVING UK LIMITED (06064187)
- People for LIBERTY LIVING UK LIMITED (06064187)
- Charges for LIBERTY LIVING UK LIMITED (06064187)
- More for LIBERTY LIVING UK LIMITED (06064187)
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 Oct 2015 | AP01 | Appointment of Mr Jon William Mortimore as a director on 22 September 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
01 Apr 2015 | TM01 | Termination of appointment of Roger Michael Boyland as a director on 5 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Charles Howe Marshall as a director on 5 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Andrea Alessandro Orlandi as a director on 5 March 2015 | |
01 Apr 2015 | AP03 | Appointment of Peter Geoffrey Cross as a secretary on 5 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Thomas Oliver Jackson as a director on 5 March 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Brandeaux Administrators Limited as a secretary on 5 March 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Robert Mcnally as a director on 5 March 2015 | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
11 Mar 2015 | MR01 | Registration of charge 060641870003, created on 5 March 2015 | |
11 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH01 | Director's details changed for Mr Roger Michael Boyland on 31 March 2014 | |
28 Apr 2014 | TM01 | Termination of appointment of Joy Rose as a director | |
02 Apr 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from 32Nd Floor 30 St Mary Axe London EC3A 8BF on 18 April 2013 | |
02 Apr 2013 | AA | Group of companies' accounts made up to 31 August 2012 | |
21 Sep 2012 | AAMD | Amended group of companies' accounts made up to 31 August 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
13 Apr 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
09 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |