PJ LIVESEY SOUTH LIMITED - TRAFFORD PARK


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. 2023-09-27 View Report
Accounts. Accounts type small. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Officers. Termination date: 2022-08-01. Officer name: Ralph Brocklehurst. 2022-08-11 View Report
Accounts. Accounts type full. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Accounts. Accounts type full. 2021-05-07 View Report
Resolution. Description: Resolutions. 2021-03-08 View Report
Incorporation. Memorandum articles. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2020-09-29 View Report
Accounts. Accounts type full. 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. 2019-09-26 View Report
Accounts. Accounts type full. 2019-03-27 View Report
Officers. Officer name: Gary Wayne Graves. Termination date: 2019-02-01. 2019-02-11 View Report
Officers. Termination date: 2018-11-10. Officer name: John William Allcock. 2018-11-13 View Report
Officers. Appointment date: 2018-10-22. Officer name: Mr Craig Daniel Lynch. 2018-10-24 View Report
Officers. Officer name: Mr Mark Duckett. Appointment date: 2018-10-22. 2018-10-24 View Report
Officers. Appointment date: 2018-10-22. Officer name: Mr Gary Wayne Graves. 2018-10-24 View Report
Officers. Officer name: Paul Gerard Richardson. Termination date: 2018-10-08. 2018-10-24 View Report
Confirmation statement. Statement with no updates. 2018-09-20 View Report
Accounts. Accounts type full. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2017-09-20 View Report
Accounts. Accounts type full. 2017-02-10 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type full. 2016-04-13 View Report
Officers. Termination date: 2016-02-01. Officer name: John Williamson. 2016-02-12 View Report
Officers. Termination date: 2016-02-01. Officer name: Gareth Jon Whittaker. 2016-02-12 View Report
Officers. Termination date: 2016-02-01. Officer name: James Sealby. 2016-02-12 View Report
Officers. Termination date: 2016-02-01. Officer name: Craig Daniel Lynch. 2016-02-12 View Report
Officers. Officer name: Karen Ann Hampson. Termination date: 2016-02-01. 2016-02-12 View Report
Officers. Officer name: Gary Wayne Graves. Termination date: 2016-02-01. 2016-02-12 View Report
Officers. Officer name: Wilfred Larder. Termination date: 2016-02-01. 2016-02-12 View Report
Officers. Termination date: 2016-02-01. Officer name: Mark Duckett. 2016-02-12 View Report
Annual return. With made up date full list shareholders. 2015-10-09 View Report
Accounts. Accounts type full. 2015-02-10 View Report
Annual return. With made up date full list shareholders. 2014-10-09 View Report
Mortgage. Charge number: 042934860007. 2014-03-13 View Report
Mortgage. Charge number: 6. 2014-02-05 View Report
Mortgage. Charge number: 5. 2014-02-05 View Report
Mortgage. Charge number: 4. 2014-02-05 View Report
Mortgage. Charge number: 2. 2014-02-05 View Report
Accounts. Accounts type full. 2014-01-08 View Report
Officers. Officer name: Mr Craig Daniel Lynch. 2013-12-17 View Report
Officers. Officer name: Mr Gary Wayne Graves. 2013-12-17 View Report
Officers. Officer name: Ms Georgina Ann Livesey. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-10-07 View Report
Accounts. Accounts type full. 2013-03-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2013-03-23 View Report