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)
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
  • GBP 100
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
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
11 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 26 January 2012
  • GBP 100
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
26 Jul 2011 AP01 Appointment of Mr Leigh Rix as a director