- Company Overview for LIBERA (06774391)
- Filing history for LIBERA (06774391)
- People for LIBERA (06774391)
- More for LIBERA (06774391)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
09 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Nov 2023 | AP01 | Appointment of Mrs Eleanor Caron Lewis as a director on 1 October 2009 | |
14 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
14 Nov 2023 | TM01 | Termination of appointment of Samuel Christopher Coates as a director on 22 March 2023 | |
13 Nov 2023 | AP01 | Appointment of Mr Samuel Christopher Coates as a director on 22 March 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of Eleanor Caron Lewis as a director on 31 May 2023 | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
18 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
09 Nov 2021 | CH01 | Director's details changed for Mr Andrew James Winter on 30 August 2021 | |
09 Nov 2021 | PSC07 | Cessation of Robert Gordon Prizeman as a person with significant control on 8 September 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Feb 2021 | CH04 | Secretary's details changed for Advice for the Voluntary Sector C.I.C. on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 20 Lime Tree Grove Croydon CR0 8AU England to Unit 2 Broadbridge Business Centre Delling Lane Bosham Chichester PO18 8NF on 16 February 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
18 Nov 2020 | CH04 | Secretary's details changed for Advice for the Voluntary Sector C.I.C. on 17 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from Sovereign Centre Poplars Yapton Lane Walberton Arundel West Sussex BN18 0AS to 20 Lime Tree Grove Croydon CR0 8AU on 18 November 2020 | |
28 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Apr 2020 | AP04 | Appointment of Advice for the Voluntary Sector C.I.C. as a secretary on 28 April 2020 | |
28 Apr 2020 | TM02 | Termination of appointment of Afvs as a secretary on 28 April 2020 | |
28 Apr 2020 | CH04 | Secretary's details changed for Iel Management Services Ltd on 28 April 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates |