P.J. LIVESEY GROUP LIMITED - TRAFFORD PARK, MANCHESTER


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

Description Filing date
Accounts. Accounts type full. 2024-03-28 View Report
Confirmation statement. Statement with no updates. 2023-09-27 View Report
Accounts. Accounts type full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-09-26 View Report
Officers. Officer name: Ralph Brocklehurst. Termination date: 2022-08-01. 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. 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 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. Officer name: Mr Gary Wayne Graves. Appointment date: 2018-10-22. 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. 2017-02-09 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type full. 2016-04-07 View Report
Officers. Termination director company. 2016-02-12 View Report
Officers. Officer name: John Williamson. Termination date: 2016-02-01. 2016-02-12 View Report
Officers. Officer name: Gareth Jon Whittaker. Termination date: 2016-02-01. 2016-02-12 View Report
Officers. Officer name: James Sealby. Termination date: 2016-02-01. 2016-02-12 View Report
Officers. Termination date: 2016-02-01. Officer name: Craig Daniel Lynch. 2016-02-12 View Report
Officers. Termination date: 2016-02-01. Officer name: Wilfred Larder. 2016-02-12 View Report
Officers. Officer name: Gary Wayne Graves. Termination date: 2016-02-01. 2016-02-12 View Report
Officers. Officer name: Karen Ann Hampson. 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: 059428870001. 2014-03-13 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
Annual return. With made up date full list shareholders. 2012-09-25 View Report
Accounts. Accounts type full. 2012-03-23 View Report
Officers. Officer name: Colette Gannon. 2011-10-17 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report