- Company Overview for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
- Filing history for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
- People for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
- Charges for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
- Insolvency for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
- More for LIVERPOOL COMMUNITY HOMES LIMITED (11725355)
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) |
---|---|---|---|
15 Aug 2023 | TM01 | Termination of appointment of Jeremy Ian Friedlander as a director on 10 August 2023 | |
27 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2023 | AP01 | Appointment of Mr David Andrew Castle as a director on 23 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Rodney John Smith Black as a director on 23 February 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
17 Jan 2023 | AD01 | Registered office address changed from 4102 Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG United Kingdom to 4 Haytor View Heathfield Newton Abbot Devon TQ12 6RQ on 17 January 2023 | |
22 Dec 2022 | CH03 | Secretary's details changed for Jeremy Friedlander on 12 December 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Robert Macmaster as a director on 3 August 2022 | |
05 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2022 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
21 Dec 2021 | PSC05 | Change of details for Octevo Housing Solutions Limited as a person with significant control on 21 December 2021 | |
15 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
30 Nov 2020 | AP01 | Appointment of Mr Jeremy Ian Friedlander as a director on 26 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Simon Louis Chapman as a director on 20 October 2020 | |
01 Sep 2020 | MR01 | Registration of charge 117253550002, created on 28 August 2020 | |
27 Jan 2020 | MR01 | Registration of charge 117253550001, created on 24 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
14 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-13
|