Accounts. Accounts type audit exemption subsiduary. |
2024-01-23 |
View Report |
Accounts. Legacy. |
2024-01-23 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2024-01-23 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2024-01-23 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2024-01-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2024-01-13 |
View Report |
Mortgage. Charge number: 108126260004. Charge creation date: 2023-06-30. |
2023-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-09 |
View Report |
Mortgage. Charge creation date: 2023-02-03. Charge number: 108126260003. |
2023-02-04 |
View Report |
Mortgage. Charge number: 108126260002. |
2023-01-24 |
View Report |
Mortgage. Charge number: 108126260001. |
2023-01-19 |
View Report |
Accounts. Accounts type full. |
2022-11-14 |
View Report |
Address. New address: First Floor Office Manning House 22 Carlisle Place London SW1P 1JA. Change date: 2022-08-17. Old address: Griffin House 161 Hammersmith Road London W6 8BS United Kingdom. |
2022-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-21 |
View Report |
Officers. Officer name: Mr. Henry Charles Robert Harris. Appointment date: 2022-01-01. |
2022-01-10 |
View Report |
Officers. Officer name: Joanna Mary Elizabeth Kelly. Termination date: 2022-01-10. |
2022-01-10 |
View Report |
Persons with significant control. Psc name: Liberty Property Holdco Iii Limited. Change date: 2021-09-07. |
2021-09-07 |
View Report |
Officers. Officer name: Martinus Gerardus Johannes Van Den Berg. Termination date: 2021-09-01. |
2021-09-06 |
View Report |
Officers. Termination date: 2021-09-01. Officer name: Jeremy Lewis Evans. |
2021-09-06 |
View Report |
Officers. Officer name: Ryan Magruder Beall. Termination date: 2021-09-01. |
2021-09-06 |
View Report |
Change of name. Description: Company name changed liberty property co ii LIMITED\certificate issued on 06/09/21. |
2021-09-06 |
View Report |
Officers. Appointment date: 2021-08-11. Officer name: David Philip Hobby. |
2021-08-12 |
View Report |
Accounts. Accounts type full. |
2021-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-08 |
View Report |
Officers. Appointment date: 2021-05-12. Officer name: Ryan Magruder Beall. |
2021-05-13 |
View Report |
Officers. Officer name: Veer Vasishta. Termination date: 2021-05-12. |
2021-05-12 |
View Report |
Officers. Termination date: 2021-05-12. Officer name: Sasha Mcfarquhar. |
2021-05-12 |
View Report |
Officers. Officer name: Joanna Mary Elizabeth Kelly. Appointment date: 2021-05-12. |
2021-05-12 |
View Report |
Officers. Officer name: Charles Henry Rowland Bracken. Termination date: 2020-12-02. |
2020-12-04 |
View Report |
Officers. Appointment date: 2020-12-02. Officer name: Martinus Gerardus Johannes Van Den Berg. |
2020-12-04 |
View Report |
Accounts. Accounts type full. |
2020-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-08 |
View Report |
Mortgage. Charge creation date: 2020-03-05. Charge number: 108126260002. |
2020-03-17 |
View Report |
Accounts. Accounts type small. |
2019-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-10 |
View Report |
Persons with significant control. Psc name: Virgin Media Pchc Ii Limited. Cessation date: 2018-11-30. |
2019-01-08 |
View Report |
Persons with significant control. Notification date: 2018-11-30. Psc name: Liberty Property Holdco Iii Limited. |
2019-01-08 |
View Report |
Mortgage. Charge number: 108126260001. Charge creation date: 2018-12-21. |
2018-12-28 |
View Report |
Officers. Officer name: Gillian Elizabeth James. Termination date: 2018-11-30. |
2018-12-10 |
View Report |
Officers. Officer name: Robert Dominic Dunn. Termination date: 2018-11-30. |
2018-12-10 |
View Report |
Officers. Termination date: 2018-11-30. Officer name: Mine Ozkan Hifzi. |
2018-12-10 |
View Report |
Officers. Officer name: Charles Henry Rowland Bracken. Appointment date: 2018-11-30. |
2018-12-07 |
View Report |
Officers. Officer name: Miss Sasha Mcfarquhar. Appointment date: 2018-11-30. |
2018-12-07 |
View Report |
Officers. Appointment date: 2018-11-30. Officer name: Mr Jeremy Lewis Evans. |
2018-12-07 |
View Report |
Officers. Appointment date: 2018-11-30. Officer name: Veer Vasishta. |
2018-12-07 |
View Report |
Capital. Capital allotment shares. |
2018-12-06 |
View Report |
Address. Change date: 2018-12-06. New address: Griffin House 161 Hammersmith Road London W6 8BS. Old address: Media House Bartley Wood Business Park Hook Hampshire RG27 9UP United Kingdom. |
2018-12-06 |
View Report |
Resolution. Description: Resolutions. |
2018-10-09 |
View Report |
Accounts. Accounts type full. |
2018-10-08 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-08 |
View Report |