LIBERTY COURT MANAGEMENT LIMITED

03697693
62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS

Documents

Documents
Date Category Description Pages
08 May 2024 accounts Annual Accounts 2 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 2 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 2 Buy now
07 Mar 2022 officers Termination of appointment of director (Jean Heath) 1 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 accounts Annual Accounts 2 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2020 accounts Annual Accounts 2 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 2 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 2 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 accounts Annual Accounts 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
25 May 2015 accounts Annual Accounts 2 Buy now
19 Feb 2015 annual-return Annual Return 5 Buy now
11 Jun 2014 accounts Annual Accounts 6 Buy now
14 Feb 2014 annual-return Annual Return 5 Buy now
20 May 2013 accounts Annual Accounts 4 Buy now
20 Feb 2013 annual-return Annual Return 5 Buy now
30 May 2012 accounts Annual Accounts 4 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 officers Change of particulars for director (Robert Reginald Searle) 2 Buy now
14 Feb 2012 officers Change of particulars for director (Heather Pollard) 2 Buy now
03 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2011 officers Appointment of director (Jean Heath) 3 Buy now
23 Nov 2011 officers Appointment of corporate secretary (Hms Property Management Services Limited) 3 Buy now
23 Nov 2011 officers Termination of appointment of secretary (Cosec Management Services Limited) 2 Buy now
23 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Sep 2011 accounts Annual Accounts 4 Buy now
15 Feb 2011 annual-return Annual Return 4 Buy now
04 Aug 2010 accounts Annual Accounts 4 Buy now
08 Apr 2010 annual-return Annual Return 3 Buy now
30 Dec 2009 officers Change of particulars for director (Heather Pollard) 2 Buy now
18 Sep 2009 accounts Annual Accounts 4 Buy now
10 Jun 2009 officers Director appointed heather pollard 2 Buy now
04 Jun 2009 address Registered office changed on 04/06/2009 from 113 old christchurch road bournemouth dorset BH1 1EP 1 Buy now
04 Jun 2009 officers Appointment terminated secretary countrywide property management 1 Buy now
04 Jun 2009 officers Secretary appointed cosec management services LIMITED 2 Buy now
16 Feb 2009 annual-return Annual return made up to 11/02/09 6 Buy now
24 Sep 2008 accounts Annual Accounts 4 Buy now
28 Jan 2008 annual-return Annual return made up to 19/01/08 3 Buy now
11 Sep 2007 accounts Annual Accounts 4 Buy now
22 Aug 2007 officers Director resigned 1 Buy now
06 Feb 2007 annual-return Annual return made up to 19/01/07 4 Buy now
13 Apr 2006 accounts Annual Accounts 4 Buy now
28 Mar 2006 annual-return Annual return made up to 19/01/06 4 Buy now
31 Aug 2005 officers New director appointed 2 Buy now
31 Aug 2005 address Registered office changed on 31/08/05 from: dickens house 15 west borough wimborne dorset BH21 1LT 1 Buy now
27 Apr 2005 accounts Annual Accounts 4 Buy now
11 Apr 2005 officers Director resigned 1 Buy now
28 Jan 2005 annual-return Annual return made up to 19/01/05 4 Buy now
17 Jan 2005 officers Secretary resigned 1 Buy now
17 Jan 2005 officers New secretary appointed 1 Buy now
23 Aug 2004 accounts Annual Accounts 4 Buy now
27 Jan 2004 annual-return Annual return made up to 19/01/04 4 Buy now
08 Jul 2003 accounts Annual Accounts 4 Buy now
12 Feb 2003 officers Director resigned 1 Buy now
26 Jan 2003 annual-return Annual return made up to 19/01/03 4 Buy now
22 May 2002 accounts Annual Accounts 3 Buy now
21 Jan 2002 annual-return Annual return made up to 19/01/02 4 Buy now
21 Jan 2002 officers Secretary resigned 1 Buy now
19 Dec 2001 officers Director resigned 1 Buy now
08 Aug 2001 officers New director appointed 2 Buy now
06 Aug 2001 accounts Annual Accounts 5 Buy now
17 Jul 2001 annual-return Annual return made up to 19/01/01 3 Buy now
17 Jul 2001 officers New director appointed 2 Buy now
17 Jul 2001 officers New director appointed 2 Buy now
17 Jul 2001 officers New director appointed 2 Buy now
02 Jul 2001 accounts Accounting reference date shortened from 31/01/01 to 31/12/00 1 Buy now
28 Jun 2001 officers Director resigned 1 Buy now
26 Jun 2001 officers New secretary appointed 2 Buy now
13 Jun 2001 officers New secretary appointed 2 Buy now
13 Jun 2001 officers Secretary resigned 1 Buy now
14 Apr 2001 officers Secretary resigned 1 Buy now
02 Oct 2000 address Registered office changed on 02/10/00 from: 19 st georges walk waterlooville hampshire PO7 7TU 1 Buy now
24 Mar 2000 annual-return Annual return made up to 19/01/00 3 Buy now
10 Mar 2000 accounts Annual Accounts 5 Buy now
25 Jan 1999 officers Secretary resigned 1 Buy now
19 Jan 1999 incorporation Incorporation Company 24 Buy now