HAINES WATTS LIVERPOOL (HOLDINGS) LTD
Company number 10071256
- Company Overview for HAINES WATTS LIVERPOOL (HOLDINGS) LTD (10071256)
- Filing history for HAINES WATTS LIVERPOOL (HOLDINGS) LTD (10071256)
- People for HAINES WATTS LIVERPOOL (HOLDINGS) LTD (10071256)
- Charges for HAINES WATTS LIVERPOOL (HOLDINGS) LTD (10071256)
- More for HAINES WATTS LIVERPOOL (HOLDINGS) LTD (10071256)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
08 Oct 2024 | MR01 | Registration of charge 100712560004, created on 19 September 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Francis James Murphy as a director on 4 October 2024 | |
04 Oct 2024 | PSC07 | Cessation of Francis James Murphy as a person with significant control on 30 September 2024 | |
08 May 2024 | TM01 | Termination of appointment of Geoffrey Charles Fairclough as a director on 31 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
07 Feb 2022 | PSC07 | Cessation of Geoffrey Charles Fairclough as a person with significant control on 14 July 2021 | |
21 Dec 2021 | PSC07 | Cessation of David Waddington as a person with significant control on 31 March 2021 | |
21 Dec 2021 | TM01 | Termination of appointment of David Waddington as a director on 31 March 2021 | |
01 Dec 2021 | SH03 |
Purchase of own shares.
|
|
10 Mar 2021 | MR01 | Registration of charge 100712560003, created on 2 March 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
09 Jun 2020 | SH03 | Purchase of own shares. | |
05 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
10 Jan 2020 | PSC07 | Cessation of Lynn Russell Silverman as a person with significant control on 23 May 2019 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jun 2019 | MR01 | Registration of charge 100712560002, created on 25 June 2019 | |
23 May 2019 | TM01 | Termination of appointment of Lynn Russell Silverman as a director on 10 May 2019 |