P J LIVESEY HOMES LIMITED - 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. 2023-07-12 View Report
Accounts. Accounts type full. 2023-03-30 View Report
Mortgage. Charge number: 073112500009. Charge creation date: 2023-03-28. 2023-03-29 View Report
Officers. Officer name: Ralph Brocklehurst. Termination date: 2022-08-01. 2022-08-12 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type small. 2022-03-29 View Report
Mortgage. Charge creation date: 2022-01-28. Charge number: 073112500008. 2022-02-02 View Report
Confirmation statement. Statement with no updates. 2021-07-15 View Report
Accounts. Accounts type small. 2021-05-07 View Report
Mortgage. Charge number: 073112500007. Charge creation date: 2021-05-04. 2021-05-05 View Report
Resolution. Description: Resolutions. 2021-02-26 View Report
Incorporation. Memorandum articles. 2021-02-26 View Report
Confirmation statement. Statement with no updates. 2020-07-20 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
Mortgage. Charge number: 073112500006. Charge creation date: 2019-08-01. 2019-08-02 View Report
Mortgage. Charge number: 073112500004. 2019-07-31 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Mortgage. Charge creation date: 2019-05-15. Charge number: 073112500005. 2019-05-15 View Report
Accounts. Accounts type small. 2019-03-27 View Report
Mortgage. Charge number: 073112500004. Charge creation date: 2019-02-07. 2019-02-18 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. Appointment date: 2018-10-22. Officer name: Mr Craig Daniel Lynch. 2018-10-25 View Report
Officers. Appointment date: 2018-10-22. Officer name: Mr Mark Duckett. 2018-10-25 View Report
Officers. Appointment date: 2018-10-22. Officer name: Mr Gary Wayne Graves. 2018-10-25 View Report
Officers. Termination date: 2018-10-08. Officer name: Paul Gerard Richardson. 2018-10-25 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Accounts. Accounts type small. 2018-03-26 View Report
Mortgage. Charge creation date: 2017-09-29. Charge number: 073112500002. 2017-10-10 View Report
Mortgage. Charge creation date: 2017-09-29. Charge number: 073112500003. 2017-10-10 View Report
Mortgage. Charge creation date: 2017-09-29. Charge number: 073112500001. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Accounts. Accounts type full. 2017-02-09 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Accounts. Accounts type full. 2016-04-05 View Report
Change of name. Description: Company name changed p j livesey living space (7) LIMITED\certificate issued on 10/12/15. 2015-12-10 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Accounts. Accounts type full. 2015-02-10 View Report
Annual return. With made up date full list shareholders. 2014-08-06 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. 2013-08-07 View Report
Accounts. Accounts type full. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Accounts. Accounts type full. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2011-08-05 View Report
Officers. Change date: 2011-07-12. Officer name: Mr Paul Gerard Richardson. 2011-08-05 View Report