P J LIVESEY LIVING SPACE (12) LIMITED - TRAFFORD PARK


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

Description Filing date
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