P J LIVESEY LIVING SPACE (11) LIMITED - 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. 2023-06-14 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. 2022-06-08 View Report
Accounts. Accounts type small. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type small. 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. 2020-06-15 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. 2019-06-13 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. 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. Officer name: Mr Gary Wayne Graves. Appointment date: 2018-10-22. 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. 2018-06-06 View Report
Accounts. Accounts type small. 2018-03-26 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Accounts. Accounts type full. 2017-02-09 View Report
Mortgage. Charge creation date: 2016-08-16. Charge number: 054697060004. 2016-08-19 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Accounts. Accounts type full. 2016-04-05 View Report
Change of name. Description: Company name changed p j livesey london LIMITED\certificate issued on 22/07/15. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Accounts. Accounts type full. 2015-02-09 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Mortgage. Charge number: 054697060003. 2014-03-13 View Report
Mortgage. Charge number: 1. 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 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. 2013-06-28 View Report
Accounts. Accounts type full. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-06-26 View Report
Accounts. Accounts type full. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2011-06-10 View Report
Accounts. Accounts type full. 2011-03-31 View Report
Resolution. Description: Resolutions. 2010-10-29 View Report
Annual return. With made up date full list shareholders. 2010-06-10 View Report
Officers. Officer name: Mr Peter Joseph Livesey. Change date: 2010-06-02. 2010-06-10 View Report
Officers. Officer name: Mr Ralph Brocklehurst. Change date: 2010-06-02. 2010-06-10 View Report
Officers. Officer name: Mr Paul Gerard Richardson. Change date: 2010-06-02. 2010-06-10 View Report
Officers. Officer name: Mr John William Allcock. Change date: 2010-06-02. 2010-06-10 View Report