LIBERTY LIVING INVESTMENTS II HOLDCO LIMITED
Company number 08929431
- Company Overview for LIBERTY LIVING INVESTMENTS II HOLDCO LIMITED (08929431)
- Filing history for LIBERTY LIVING INVESTMENTS II HOLDCO LIMITED (08929431)
- People for LIBERTY LIVING INVESTMENTS II HOLDCO LIMITED (08929431)
- Charges for LIBERTY LIVING INVESTMENTS II HOLDCO LIMITED (08929431)
- More for LIBERTY LIVING INVESTMENTS II HOLDCO LIMITED (08929431)
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) |
---|---|---|---|
18 May 2016 | AD02 | Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
11 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
15 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Paul Adrian Rayner as a director on 20 January 2016 | |
16 Dec 2015 | TM01 | Termination of appointment of Jon William Mortimore as a director on 8 December 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Jon William Mortimore as a director on 22 September 2015 | |
26 Aug 2015 | CERTNM |
Company name changed student castle holdings LIMITED\certificate issued on 26/08/15
|
|
19 Aug 2015 | AP01 | Appointment of Mr Charles Howe Marshall 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 | TM01 | Termination of appointment of Jacqueline Rebecca Hawthorn 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 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 | AD01 | Registered office address changed from Kintyre House 70 High Street Fareham Hampshire 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 089294310001 in full | |
16 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
20 Jan 2015 | AA | Full accounts made up to 31 August 2014 | |
23 Oct 2014 | MISC | Aud res | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | MR01 | Registration of charge 089294310001 | |
17 Apr 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 August 2014 |