- Company Overview for THE LIBERATION GROUP UK LIMITED (09253325)
- Filing history for THE LIBERATION GROUP UK LIMITED (09253325)
- People for THE LIBERATION GROUP UK LIMITED (09253325)
- Charges for THE LIBERATION GROUP UK LIMITED (09253325)
- More for THE LIBERATION GROUP UK LIMITED (09253325)
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) |
---|---|---|---|
07 Oct 2018 | TM01 | Termination of appointment of Steve Wilkinson as a director on 21 September 2018 | |
07 Oct 2018 | AP01 | Appointment of Mr Timothy Hubert as a director on 21 September 2018 | |
28 May 2018 | TM02 | Termination of appointment of Declan Patrick Hearne as a secretary on 16 May 2018 | |
28 May 2018 | AP03 | Appointment of Mr Mark Nicholas Crowther as a secretary on 16 May 2018 | |
28 May 2018 | TM01 | Termination of appointment of Declan Patrick Hearne as a director on 16 May 2018 | |
28 May 2018 | AP01 | Appointment of Mr Steve Wilkinson as a director on 16 May 2018 | |
16 Apr 2018 | PSC02 | Notification of Caledonia Tlg Bidco Limited as a person with significant control on 16 April 2018 | |
16 Apr 2018 | PSC07 | Cessation of The Liberation Group Limited as a person with significant control on 16 April 2018 | |
07 Nov 2017 | AA | Full accounts made up to 28 January 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
19 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
13 Oct 2016 | MA | Memorandum and Articles of Association | |
27 Sep 2016 | AA | Group of companies' accounts made up to 30 January 2016 | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | TM01 | Termination of appointment of Michael Mowlem as a director on 8 September 2016 | |
17 Sep 2016 | MR04 | Satisfaction of charge 092533250002 in full | |
17 Sep 2016 | MR04 | Satisfaction of charge 092533250001 in full | |
13 Sep 2016 | MR01 | Registration of charge 092533250003, created on 12 September 2016 | |
27 Jun 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
29 Sep 2015 | AP01 | Appointment of Mr Michael Mowlem as a director on 24 July 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Steven Phillips as a director on 23 July 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Butcombe Brewery Havyatt Road Trading Estate, Havyatt Road Wrington Bristol BS40 5PA on 20 March 2015 | |
30 Dec 2014 | MR01 | Registration of charge 092533250001, created on 22 December 2014 | |
30 Dec 2014 | MR01 | Registration of charge 092533250002, created on 19 December 2014 |