P J LIVESEY LIVING SPACE (NORTH) LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-07 View Report
Accounts. Accounts type small. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-09-08 View Report
Officers. Termination date: 2022-08-01. Officer name: Ralph Brocklehurst. 2022-08-11 View Report
Accounts. Accounts type small. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-09-07 View Report
Accounts. Accounts type small. 2021-05-07 View Report
Incorporation. Memorandum articles. 2021-03-08 View Report
Resolution. Description: Resolutions. 2021-03-08 View Report
Incorporation. Memorandum articles. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2020-09-02 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. 2019-08-28 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
Officers. Officer name: John William Allcock. Termination date: 2018-11-10. 2018-11-13 View Report
Officers. Officer name: Mr Mark Duckett. Appointment date: 2018-10-22. 2018-10-31 View Report
Officers. Officer name: Mr Craig Daniel Lynch. Appointment date: 2018-10-22. 2018-10-31 View Report
Officers. Officer name: Mr Gary Wayne Graves. Appointment date: 2018-10-22. 2018-10-31 View Report
Officers. Termination date: 2018-10-08. Officer name: Paul Gerard Richardson. 2018-10-31 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Accounts. Accounts type small. 2018-03-26 View Report
Confirmation statement. Statement with no updates. 2017-08-29 View Report
Mortgage. Charge number: 052170310009. 2017-06-22 View Report
Accounts. Accounts type full. 2017-02-09 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Mortgage. Charge creation date: 2016-07-12. Charge number: 052170310010. 2016-07-15 View Report
Accounts. Accounts type full. 2016-04-05 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Accounts. Accounts type full. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2014-09-18 View Report
Mortgage. Charge creation date: 2014-08-20. Charge number: 052170310009. 2014-08-23 View Report
Mortgage. Charge number: 1. 2014-04-19 View Report
Mortgage. Charge number: 7. 2014-04-19 View Report
Mortgage. Charge number: 052170310008. 2014-03-13 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
Annual return. With made up date full list shareholders. 2013-09-17 View Report
Accounts. Accounts type full. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-09-07 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2012-08-22 View Report
Accounts. Accounts type full. 2012-03-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 7. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-09-07 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2011-08-09 View Report
Accounts. Accounts type full. 2011-03-31 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 6. 2010-09-23 View Report