Confirmation statement. Statement with no updates. |
2024-04-03 |
View Report |
Accounts. Accounts type small. |
2024-03-28 |
View Report |
Mortgage. Charge number: 041908470013. Charge creation date: 2024-01-12. |
2024-01-23 |
View Report |
Mortgage. Charge number: 041908470012. Charge creation date: 2024-01-12. |
2024-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-05 |
View Report |
Accounts. Accounts type small. |
2023-03-30 |
View Report |
Officers. Termination date: 2022-08-01. Officer name: Ralph Brocklehurst. |
2022-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-11 |
View Report |
Accounts. Accounts type small. |
2022-03-29 |
View Report |
Accounts. Accounts type small. |
2021-05-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-07 |
View Report |
Incorporation. Memorandum articles. |
2021-02-26 |
View Report |
Resolution. Description: Resolutions. |
2021-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-09 |
View Report |
Accounts. Accounts type small. |
2020-03-30 |
View Report |
Officers. Officer name: Ms Georgina Ann Livesey. Change date: 2020-03-18. |
2020-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-12 |
View Report |
Accounts. Accounts type small. |
2019-03-27 |
View Report |
Officers. Officer name: Gary Wayne Graves. Termination date: 2019-02-01. |
2019-02-11 |
View Report |
Officers. Officer name: John William Allcock. Termination date: 2018-11-10. |
2018-11-13 |
View Report |
Officers. Officer name: Mr Craig Daniel Lynch. Appointment date: 2018-10-22. |
2018-10-24 |
View Report |
Officers. Appointment date: 2018-10-22. Officer name: Mr Mark Duckett. |
2018-10-24 |
View Report |
Officers. Appointment date: 2018-10-22. Officer name: Mr Gary Wayne Graves. |
2018-10-24 |
View Report |
Officers. Termination date: 2018-10-08. Officer name: Paul Gerard Richardson. |
2018-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-09 |
View Report |
Accounts. Accounts type small. |
2018-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Accounts. Accounts type full. |
2017-02-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-14 |
View Report |
Accounts. Accounts type full. |
2016-04-05 |
View Report |
Change of name. Description: Company name changed p j livesey country homes (southern) LIMITED\certificate issued on 22/07/15. |
2015-07-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-09 |
View Report |
Accounts. Accounts type full. |
2015-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-09 |
View Report |
Mortgage. Charge number: 041908470011. |
2014-03-13 |
View Report |
Mortgage. Charge number: 7. |
2014-03-05 |
View Report |
Mortgage. Charge number: 8. |
2014-02-05 |
View Report |
Mortgage. Charge number: 10. |
2014-02-05 |
View Report |
Mortgage. Charge number: 4. |
2014-02-05 |
View Report |
Mortgage. Charge number: 9. |
2014-02-05 |
View Report |
Accounts. Accounts type full. |
2014-01-08 |
View Report |
Officers. Officer name: Ms Georgina Ann Livesey. |
2013-12-17 |
View Report |
Officers. Officer name: Mr James Nicholas David Woodmansee. |
2013-12-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-15 |
View Report |
Accounts. Accounts type full. |
2013-03-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-03 |
View Report |
Accounts. Accounts type full. |
2012-03-22 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. |
2011-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-04 |
View Report |
Accounts. Accounts type full. |
2011-04-04 |
View Report |