- 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) |
---|---|---|---|
03 Jun 2011 | AA | Group of companies' accounts made up to 31 August 2010 | |
15 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
28 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
25 May 2010 | AA | Group of companies' accounts made up to 31 August 2009 | |
12 May 2010 | TM01 | Termination of appointment of Ruth Chadwick as a director | |
12 May 2010 | AP01 | Appointment of Robert Mcnally as a director | |
02 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
02 Mar 2010 | AD02 | Register inspection address has been changed | |
01 Mar 2010 | CH04 | Secretary's details changed for Brandeaux Administrators Limited on 1 October 2009 | |
02 Jul 2009 | AA | Group of companies' accounts made up to 31 August 2008 | |
04 Mar 2009 | 363a | Return made up to 24/01/09; full list of members | |
04 Mar 2009 | 353 | Location of register of members | |
04 Mar 2009 | 190 | Location of debenture register | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 32ND floor 30 st mary axe london EC3A 8EP | |
02 Oct 2008 | 288b | Appointment terminated director james holmes | |
22 Sep 2008 | 288c | Director's change of particulars / roger boyland / 10/09/2008 | |
16 Sep 2008 | AA | Group of companies' accounts made up to 31 August 2007 | |
26 Aug 2008 | 288a | Director appointed ruth mary chadwick | |
16 Apr 2008 | 288c | Director's change of particulars / roger boyland / 08/11/2007 | |
29 Jan 2008 | 363a | Return made up to 24/01/08; full list of members | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: 32ND floor 30 st. Mary axe london EC3A 8EP | |
29 Jan 2008 | 190 | Location of debenture register | |
29 Jan 2008 | 353 | Location of register of members | |
26 Nov 2007 | 288b | Secretary resigned;director resigned | |
26 Nov 2007 | 288b | Director resigned |