LIVINGSTONE AVENUE HOUSEHOLDERS LTD
Company number 11784644
- Company Overview for LIVINGSTONE AVENUE HOUSEHOLDERS LTD (11784644)
- Filing history for LIVINGSTONE AVENUE HOUSEHOLDERS LTD (11784644)
- People for LIVINGSTONE AVENUE HOUSEHOLDERS LTD (11784644)
- Registers for LIVINGSTONE AVENUE HOUSEHOLDERS LTD (11784644)
- More for LIVINGSTONE AVENUE HOUSEHOLDERS LTD (11784644)
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) |
---|---|---|---|
24 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
06 Aug 2024 | TM01 | Termination of appointment of Ian David Walton as a director on 5 August 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Martin Ralph Pilley as a director on 1 March 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
22 Nov 2023 | AD01 | Registered office address changed from Church Farm Main Street Willey Rugby CV23 0SH England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 22 November 2023 | |
08 Nov 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
08 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 21 March 2022
|
|
08 Apr 2022 | PSC08 | Notification of a person with significant control statement | |
08 Apr 2022 | PSC07 | Cessation of Antony Edward Humphreys as a person with significant control on 21 March 2022 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Trevor Summer on 17 February 2022 | |
06 Nov 2021 | PSC04 | Change of details for Mr Antony Edward Humphreys as a person with significant control on 6 November 2021 | |
06 Nov 2021 | EW04RSS | Persons' with significant control register information at 6 November 2021 on withdrawal from the public register | |
06 Nov 2021 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
06 Nov 2021 | EW03RSS | Secretaries register information at 6 November 2021 on withdrawal from the public register | |
06 Nov 2021 | EW03 | Withdrawal of the secretaries register information from the public register | |
06 Nov 2021 | EW01RSS | Directors' register information at 6 November 2021 on withdrawal from the public register | |
06 Nov 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from The Counting House 27 High Street Lutterworth Leicestershire LE17 4AY England to Church Farm Main Street Willey Rugby CV23 0SH on 9 July 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
08 Feb 2021 | TM01 | Termination of appointment of Antony Edward Humphreys as a director on 18 January 2021 | |
08 Feb 2021 | TM02 | Termination of appointment of Antony Edward Humphreys as a secretary on 18 January 2021 |