LIBERTY PROPERTIES (HOMES) LIMITED

01909606
63 WALTER ROAD SWANSEA SA1 4PT

Documents

Documents
Date Category Description Pages
17 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
28 Jul 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
25 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Jul 2023 resolution Resolution 2 Buy now
25 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2022 accounts Annual Accounts 10 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 10 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 10 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 10 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 officers Termination of appointment of director (Stephen Conway Lloyd) 1 Buy now
21 Dec 2018 accounts Annual Accounts 11 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 officers Termination of appointment of director (David Andrew Harris) 1 Buy now
22 Dec 2017 accounts Annual Accounts 11 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 mortgage Registration of a charge 6 Buy now
16 Nov 2016 accounts Annual Accounts 9 Buy now
20 Oct 2016 mortgage Statement of satisfaction of a charge 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 9 Buy now
15 Dec 2015 annual-return Annual Return 4 Buy now
15 Dec 2015 officers Change of particulars for secretary (Mr John Gwynn Hinds) 1 Buy now
15 Dec 2015 officers Change of particulars for director (Mr Stephen Conway Lloyd) 2 Buy now
15 Dec 2015 officers Change of particulars for director (Mr David Andrew Harris) 2 Buy now
31 Mar 2015 accounts Annual Accounts 8 Buy now
17 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Nov 2014 annual-return Annual Return 6 Buy now
06 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
06 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 May 2014 mortgage Registration of a charge 26 Buy now
23 May 2014 mortgage Registration of a charge 6 Buy now
02 Apr 2014 mortgage Registration of a charge 14 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2014 accounts Annual Accounts 15 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 accounts Annual Accounts 17 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
10 Jan 2013 annual-return Annual Return 7 Buy now
28 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2012 accounts Annual Accounts 17 Buy now
20 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Oct 2011 annual-return Annual Return 6 Buy now
18 Oct 2011 officers Change of particulars for secretary (Mr John Gwyn Hinds) 1 Buy now
26 Jul 2011 officers Termination of appointment of director (Philip Morris) 1 Buy now
15 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Jan 2011 accounts Annual Accounts 17 Buy now
06 Jan 2011 officers Appointment of director (Mr John Gwyn Hinds) 2 Buy now
09 Nov 2010 annual-return Annual Return 6 Buy now
09 Nov 2010 officers Change of particulars for director (Mr Philip Anthony Morris) 2 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2010 accounts Annual Accounts 18 Buy now
19 Jan 2010 annual-return Annual Return 5 Buy now
19 Jan 2010 officers Change of particulars for director (Mr David Andrew Harris) 2 Buy now
19 Jan 2010 officers Change of particulars for director (Stephen Conway Lloyd) 2 Buy now
19 Jan 2010 officers Change of particulars for secretary (Mr John Gwyn Hinds) 2 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from beaufort house plasmarl swansea west glamorgan SA6 8JG 1 Buy now
26 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 33 3 Buy now
05 Feb 2009 annual-return Return made up to 13/10/08; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 19 Buy now
11 Apr 2008 annual-return Return made up to 13/10/07; full list of members 4 Buy now