Advanced company searchLink opens in new window

LIBERTY LIVING INVESTMENTS II HOLDCO LIMITED

Company number 08929431

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)
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
  • GBP 7
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
  • CONNOT ‐ Change of name notice
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
  • RES15 ‐ Change company name resolution on 2015-08-07
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
  • GBP 7
20 Jan 2015 AA Full accounts made up to 31 August 2014
23 Oct 2014 MISC Aud res
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 7
25 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Allot of 6 ord sha inc the sha cap £1 to £7 11/06/2014
18 Jul 2014 MR01 Registration of charge 089294310001
17 Apr 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 August 2014