- Company Overview for LIVEMORE ADVICE LIMITED (08240787)
- Filing history for LIVEMORE ADVICE LIMITED (08240787)
- People for LIVEMORE ADVICE LIMITED (08240787)
- Charges for LIVEMORE ADVICE LIMITED (08240787)
- More for LIVEMORE ADVICE LIMITED (08240787)
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) |
---|---|---|---|
14 Nov 2022 | TM01 | Termination of appointment of Matthew David Fleming-Duffy as a director on 14 November 2022 | |
01 Aug 2022 | CERTNM |
Company name changed cherry mortgage & finance LTD\certificate issued on 01/08/22
|
|
30 Jun 2022 | AP01 | Appointment of Mr William Purves as a director on 24 June 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Simon Graeme Webb as a director on 24 June 2022 | |
28 Jun 2022 | AP01 | Appointment of Mr Leon Edward Diamond as a director on 24 June 2022 | |
27 Jun 2022 | TM02 | Termination of appointment of Elizabeth Fleming-Duffy as a secretary on 24 June 2022 | |
27 Jun 2022 | PSC01 | Notification of Leon Edward Diamond as a person with significant control on 24 June 2022 | |
27 Jun 2022 | PSC07 | Cessation of Matthew David Fleming-Duffy as a person with significant control on 24 June 2022 | |
27 Jun 2022 | PSC07 | Cessation of Elizabeth Fleming-Duffy as a person with significant control on 24 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Basepoint Business Centre Enterprise Close Christchurch Dorset BH23 6NX England to Unit 22, 2-4 Exmoor Street London W10 6BD on 27 June 2022 | |
24 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Nov 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
13 Nov 2020 | CH03 | Secretary's details changed for Elizabeth Fleming-Duffy on 1 November 2020 | |
13 Nov 2020 | CH01 | Director's details changed for Mr Matthew David Fleming-Duffy on 1 November 2020 | |
07 Dec 2019 | TM01 | Termination of appointment of Simon Leslie Conn as a director on 7 December 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Mar 2019 | AD01 | Registered office address changed from 62 Basepoint Aviation Park West, Bmth International Airport Enterprise Close Christchurch Dorset BH23 6NX to Basepoint Business Centre Enterprise Close Christchurch Dorset BH23 6NX on 18 March 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |