- Company Overview for LIBRARY HOUSE DEVELOPMENT LIMITED (09487261)
- Filing history for LIBRARY HOUSE DEVELOPMENT LIMITED (09487261)
- People for LIBRARY HOUSE DEVELOPMENT LIMITED (09487261)
- Charges for LIBRARY HOUSE DEVELOPMENT LIMITED (09487261)
- More for LIBRARY HOUSE DEVELOPMENT LIMITED (09487261)
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) |
---|---|---|---|
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2024 | TM01 | Termination of appointment of Charles William Frazer Fearnhead as a director on 1 April 2024 | |
09 Jan 2024 | MR04 | Satisfaction of charge 094872610001 in full | |
15 Sep 2023 | AP01 | Appointment of Mr Richard Ian Harris as a director on 11 September 2023 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
23 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
15 Aug 2022 | CERTNM |
Company name changed library house LIMITED\certificate issued on 15/08/22
|
|
05 Apr 2022 | PSC05 | Change of details for Hc Development Co 14 Ltd as a person with significant control on 1 January 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Clarissa Bronwen Fearnhead as a director on 1 July 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
26 Mar 2021 | AD01 | Registered office address changed from 91-95 Hale Road Hale Altrincham WA15 9HW England to 2nd Floor 9 Portland Street Manchester M1 3BE on 26 March 2021 | |
24 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Feb 2021 | AA | Micro company accounts made up to 31 March 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2020 | CH01 | Director's details changed for Mr Frazer Fearnhead on 1 July 2020 | |
31 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2020 | TM01 | Termination of appointment of Suhail Nawaz as a director on 23 December 2019 | |
14 Jan 2020 | AP01 | Appointment of Mrs Clarissa Bronwen Fearnhead as a director on 23 December 2019 |