LIBERTY LIVING (LH MANCHESTER) LIMITED
Company number 07120141
- Company Overview for LIBERTY LIVING (LH MANCHESTER) LIMITED (07120141)
- Filing history for LIBERTY LIVING (LH MANCHESTER) LIMITED (07120141)
- People for LIBERTY LIVING (LH MANCHESTER) LIMITED (07120141)
- Charges for LIBERTY LIVING (LH MANCHESTER) LIMITED (07120141)
- More for LIBERTY LIVING (LH MANCHESTER) LIMITED (07120141)
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 | |
26 Aug 2015 | CERTNM |
Company name changed SC great marlborough street LIMITED\certificate issued on 26/08/15
|
|
19 Aug 2015 | TM01 | Termination of appointment of Peter Morton as a director on 7 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Sam Dance as a director on 7 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr Andrea Alessandro Orlandi as a director on 7 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Jacqueline Rebecca Hawthorn as a director on 7 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Charles Edward Cade as a director on 7 August 2015 | |
19 Aug 2015 | AP03 | Appointment of Peter Geoffrey Cross as a secretary on 7 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr Thomas Oliver Jackson as a director on 7 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr Charles Howe Marshall as a director on 7 August 2015 | |
19 Aug 2015 | TM02 | Termination of appointment of Sam Dance as a secretary on 7 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 70 High Street Fareham PO16 7BB to Level 32 30 st Mary Axe London EC3A 8BF on 19 August 2015 | |
16 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Aug 2015 | MR04 | Satisfaction of charge 071201410002 in full | |
02 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AD02 | Register inspection address has been changed from 58/59 Great Marlborough Street London W1F 7JY United Kingdom to 16 D'arblay Street London W1F 8EA | |
20 Jan 2015 | AA | Full accounts made up to 31 August 2014 | |
23 Oct 2014 | MISC | Aud res | |
18 Jul 2014 | MR01 | Registration of charge 071201410002, created on 11 July 2014 | |
15 May 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
18 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
|
|
05 Nov 2013 | AP01 | Appointment of Mr Sam Dance as a director | |
05 Nov 2013 | AP03 | Appointment of Mr Sam Dance as a secretary | |
05 Nov 2013 | TM02 | Termination of appointment of Peter Morton as a secretary |