P J LIVESEY COUNTRY HOMES (MERSEYSIDE) LIMITED - GREATER MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2024-03-28 View Report
Confirmation statement. Statement with no updates. 2024-02-13 View Report
Accounts. Accounts type small. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2023-02-13 View Report
Officers. Officer name: Ralph Brocklehurst. Termination date: 2022-08-01. 2022-08-11 View Report
Accounts. Accounts type small. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Accounts. Accounts type small. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Accounts. Accounts type small. 2020-03-30 View Report
Officers. Change date: 2020-03-18. Officer name: Ms Georgina Ann Livesey. 2020-03-18 View Report
Confirmation statement. Statement with no updates. 2020-02-14 View Report
Accounts. Accounts type small. 2019-03-27 View Report
Officers. Termination date: 2019-02-01. Officer name: Gary Wayne Graves. 2019-02-11 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Officers. Termination date: 2018-11-10. Officer name: John William Allcock. 2018-11-13 View Report
Officers. Officer name: Mr Craig Daniel Lynch. Appointment date: 2018-10-22. 2018-10-26 View Report
Officers. Officer name: Mr Mark Duckett. Appointment date: 2018-10-22. 2018-10-26 View Report
Officers. Appointment date: 2018-10-22. Officer name: Mr Gary Wayne Graves. 2018-10-26 View Report
Officers. Termination date: 2018-10-08. Officer name: Paul Gerard Richardson. 2018-10-26 View Report
Accounts. Accounts type small. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type full. 2017-02-09 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type full. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2015-02-10 View Report
Accounts. Accounts type full. 2015-02-10 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Accounts. Accounts type full. 2014-01-08 View Report
Officers. Officer name: Mr James Nicholas David Woodmansee. 2013-12-17 View Report
Officers. Officer name: Ms Georgina Ann Livesey. 2013-12-17 View Report
Accounts. Accounts type full. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type full. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Accounts. Accounts type full. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2011-02-11 View Report
Officers. Officer name: Mrs Dorothea Anne Livesey. Change date: 2011-02-02. 2011-02-11 View Report
Resolution. Description: Resolutions. 2010-10-29 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2010-09-23 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-09-23 View Report
Accounts. Accounts type full. 2010-03-19 View Report
Annual return. With made up date full list shareholders. 2010-02-15 View Report
Officers. Officer name: Mrs Dorothea Anne Livesey. Change date: 2010-02-03. 2010-02-15 View Report
Officers. Change date: 2010-02-03. Officer name: Mr Peter Joseph Livesey. 2010-02-15 View Report
Officers. Change date: 2010-02-03. Officer name: Mr Paul Gerard Richardson. 2010-02-15 View Report
Officers. Officer name: Mr Ralph Brocklehurst. Change date: 2010-02-03. 2010-02-15 View Report
Officers. Officer name: Mr John William Allcock. Change date: 2010-02-03. 2010-02-15 View Report
Accounts. Accounts type full. 2009-03-30 View Report