- Company Overview for LIBRE LIVING LIMITED (06502166)
- Filing history for LIBRE LIVING LIMITED (06502166)
- People for LIBRE LIVING LIMITED (06502166)
- Charges for LIBRE LIVING LIMITED (06502166)
- More for LIBRE LIVING LIMITED (06502166)
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) |
---|---|---|---|
12 Oct 2019 | MR01 | Registration of charge 065021660005, created on 8 October 2019 | |
20 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Feb 2019 | CS01 |
Confirmation statement made on 12 February 2019 with updates
|
|
23 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Feb 2018 | CS01 |
Confirmation statement made on 12 February 2018 with updates
|
|
31 Oct 2017 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to 14a Albany Road Weymouth Dorset DT4 9th on 31 October 2017 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
25 Feb 2016 | CH01 | Director's details changed for Mrs Carolyn Jane Ansell on 11 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Ms Susan Kathleen Adele Heybourne on 11 February 2016 | |
25 Feb 2016 | CH03 | Secretary's details changed for Mrs Carolyn Jane Ansell on 11 February 2016 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
06 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
05 Mar 2013 | CH01 | Director's details changed for Mrs Carolyn Jane Ansell on 18 February 2013 | |
05 Mar 2013 | CH01 | Director's details changed for Ms Susan Kathleen Adele Heybourne on 18 February 2013 | |
05 Mar 2013 | CH03 | Secretary's details changed for Mrs Carolyn Jane Ansell on 18 February 2013 | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 May 2012 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 11 May 2012 | |
12 Mar 2012 | AD01 | Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 12 March 2012 |