LIVERTON BUSINESS PARK 2011 LIMITED
Company number 07712161
- Company Overview for LIVERTON BUSINESS PARK 2011 LIMITED (07712161)
- Filing history for LIVERTON BUSINESS PARK 2011 LIMITED (07712161)
- People for LIVERTON BUSINESS PARK 2011 LIMITED (07712161)
- Charges for LIVERTON BUSINESS PARK 2011 LIMITED (07712161)
- More for LIVERTON BUSINESS PARK 2011 LIMITED (07712161)
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) |
---|---|---|---|
17 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 11 April 2018 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
20 Jan 2016 | AP03 | Appointment of Graham Edward Vanstone as a secretary on 4 January 2016 | |
20 Jan 2016 | TM02 | Termination of appointment of David John Cobb as a secretary on 4 January 2016 | |
03 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Sep 2014 | MR01 | Registration of charge 077121610001, created on 11 September 2014 | |
12 Sep 2014 | MR01 |
Registration of charge 077121610002, created on 11 September 2014
|
|
11 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 26 January 2012
|
|
14 Feb 2012 | SH08 | Change of share class name or designation | |
03 Aug 2011 | CH01 | Director's details changed for Mr Leigh Rix on 3 August 2011 | |
26 Jul 2011 | AP03 | Appointment of David John Cobb as a secretary | |
26 Jul 2011 | AP01 | Appointment of Mr John Christian Varley as a director | |
26 Jul 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 |