Advanced company searchLink opens in new window

LIVERTON BUSINESS PARK 2011 LIMITED

Company number 07712161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2024 CH01 Director's details changed for The Hon Charles Patrick Rolle Fane Trefusis on 19 August 2024
23 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
22 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
06 Apr 2024 SH10 Particulars of variation of rights attached to shares
06 Apr 2024 SH08 Change of share class name or designation
03 Apr 2024 MA Memorandum and Articles of Association
03 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 March 2024
  • GBP 100
03 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 March 2024
  • GBP 100
26 Mar 2024 PSC02 Notification of Braundshill Holdings Limited as a person with significant control on 20 March 2024
26 Mar 2024 PSC07 Cessation of Noel George Herbert Manns as a person with significant control on 20 March 2024
26 Mar 2024 PSC07 Cessation of David James Roper Robinson as a person with significant control on 20 March 2024
26 Mar 2024 PSC07 Cessation of Edward Charles Fane Trefusis as a person with significant control on 20 March 2024
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 03/04/2024.
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 03/04/2024.
25 Mar 2024 SH19 Statement of capital on 25 March 2024
  • GBP 99
25 Mar 2024 SH20 Statement by Directors
25 Mar 2024 CAP-SS Solvency Statement dated 20/03/24
25 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2024 SH19 Statement of capital on 25 March 2024
  • GBP 1
25 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2024 SH20 Statement by Directors
25 Mar 2024 CAP-SS Solvency Statement dated 20/03/24
30 Jan 2024 AP01 Appointment of Mr David James Roper Robinson as a director on 30 January 2024
30 Jan 2024 AP01 Appointment of Edward Charles Rolle Fane Trefusis as a director on 30 January 2024