LISTERS GROUP LIMITED

01400698
OTHELLO HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK BANBURY ROAD STRATFORD-UPON-AVON CV37 7GY

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 41 Buy now
27 Aug 2024 officers Change of particulars for director (Terence Lister) 2 Buy now
12 Aug 2024 officers Change of particulars for director (Mr Geoffrey James Lister) 2 Buy now
12 Aug 2024 officers Change of particulars for director (Mr Timothy Charles Bradshaw) 2 Buy now
09 Aug 2024 officers Termination of appointment of director (Kenneth William Round) 1 Buy now
09 Aug 2024 officers Appointment of director (Mr Antony Michael Dadd) 2 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2023 accounts Annual Accounts 36 Buy now
03 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Jan 2023 accounts Annual Accounts 36 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2021 accounts Annual Accounts 36 Buy now
26 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
26 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 35 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 31 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2018 accounts Annual Accounts 28 Buy now
19 Apr 2018 mortgage Registration of a charge 45 Buy now
31 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 accounts Annual Accounts 30 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Nov 2016 mortgage Registration of a charge 24 Buy now
24 Aug 2016 officers Change of particulars for director (Katherine Jane Byrom) 2 Buy now
19 Jul 2016 accounts Annual Accounts 35 Buy now
01 Jun 2016 resolution Resolution 13 Buy now
22 Dec 2015 annual-return Annual Return 8 Buy now
05 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2015 accounts Annual Accounts 27 Buy now
30 Jun 2015 mortgage Registration of a charge 31 Buy now
30 Jun 2015 mortgage Registration of a charge 31 Buy now
30 Jun 2015 mortgage Registration of a charge 31 Buy now
30 Jun 2015 mortgage Registration of a charge 31 Buy now
24 Dec 2014 annual-return Annual Return 8 Buy now
28 Aug 2014 accounts Annual Accounts 28 Buy now
14 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
14 Apr 2014 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2014 annual-return Annual Return 8 Buy now
29 Jul 2013 accounts Annual Accounts 27 Buy now
16 Jul 2013 auditors Auditors Resignation Company 2 Buy now
31 Dec 2012 annual-return Annual Return 8 Buy now
13 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jul 2012 accounts Annual Accounts 29 Buy now
12 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Jan 2012 annual-return Annual Return 8 Buy now
07 Dec 2011 mortgage Particulars of a mortgage or charge 10 Buy now
14 Jul 2011 accounts Annual Accounts 37 Buy now
18 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Apr 2011 officers Appointment of secretary (Mr Martin James Vessey) 1 Buy now
01 Apr 2011 officers Termination of appointment of secretary (Christopher Gardner) 1 Buy now
09 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2010 annual-return Annual Return 8 Buy now
13 Aug 2010 accounts Annual Accounts 28 Buy now
12 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jan 2010 annual-return Annual Return 10 Buy now
06 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2009 officers Change of particulars for director (Kenneth William Round) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Terence Lister) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Margaret Susan Lister) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Katherine Jane Byrom) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Pamela Bradshaw) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Timothy Charles Bradshaw) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Geoffrey James Lister) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Keith George Bradshaw) 2 Buy now
19 Nov 2009 officers Change of particulars for director (David George Bradshaw) 2 Buy now
19 Nov 2009 officers Change of particulars for secretary (Doctor Christopher Gardner) 1 Buy now
07 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 1 Buy now
01 Jul 2009 accounts Annual Accounts 26 Buy now
01 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 64 3 Buy now
24 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 63 3 Buy now
19 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 62 3 Buy now
04 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 61 3 Buy now
22 Dec 2008 annual-return Return made up to 22/12/08; full list of members 7 Buy now
22 Dec 2008 officers Director's change of particulars / timothy bradshaw / 22/12/2008 1 Buy now
22 Dec 2008 officers Director's change of particulars / pamela bradshaw / 22/12/2008 1 Buy now
22 Dec 2008 officers Director's change of particulars / david bradshaw / 22/12/2008 1 Buy now
22 Dec 2008 officers Director's change of particulars / keith bradshaw / 22/12/2008 1 Buy now
11 Jul 2008 accounts Annual Accounts 28 Buy now
09 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 60 3 Buy now
29 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 1 Buy now
29 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 1 Buy now
29 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 1 Buy now
29 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 1 Buy now
29 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 1 Buy now
29 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 1 Buy now
29 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 1 Buy now
28 Dec 2007 annual-return Return made up to 22/12/07; full list of members 5 Buy now
28 Dec 2007 address Registered office changed on 28/12/07 from: othello house stratford upon avon business & technology park banbury road stratford upon avon warwickshire CV37 7GY 1 Buy now