P J LIVESEY COUNTRY HOMES (EASTERN) LIMITED

04204927
ASHBURTON PARK BEACON ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1AF

Documents

Documents
Date Category Description Pages
18 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 15 Buy now
27 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 15 Buy now
06 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Aug 2022 officers Termination of appointment of director (Ralph Brocklehurst) 1 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 14 Buy now
07 May 2021 accounts Annual Accounts 14 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 incorporation Memorandum Articles 6 Buy now
08 Mar 2021 resolution Resolution 3 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 14 Buy now
18 Mar 2020 officers Change of particulars for director (Ms Georgina Ann Livesey) 2 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 15 Buy now
11 Feb 2019 officers Termination of appointment of director (Gary Wayne Graves) 1 Buy now
13 Nov 2018 officers Termination of appointment of director (John William Allcock) 1 Buy now
24 Oct 2018 officers Appointment of director (Mr Mark Duckett) 2 Buy now
24 Oct 2018 officers Appointment of director (Mr Craig Daniel Lynch) 2 Buy now
24 Oct 2018 officers Appointment of director (Mr Gary Wayne Graves) 2 Buy now
24 Oct 2018 officers Termination of appointment of director (Paul Gerard Richardson) 1 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 12 Buy now
09 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2017 accounts Annual Accounts 10 Buy now
10 May 2016 annual-return Annual Return 6 Buy now
05 Apr 2016 accounts Annual Accounts 12 Buy now
25 Feb 2016 mortgage Registration of a charge 52 Buy now
29 Sep 2015 mortgage Registration of a charge 26 Buy now
12 May 2015 annual-return Annual Return 6 Buy now
09 Feb 2015 accounts Annual Accounts 13 Buy now
13 Nov 2014 mortgage Registration of a charge 52 Buy now
08 May 2014 annual-return Annual Return 6 Buy now
13 Mar 2014 mortgage Registration of a charge 85 Buy now
05 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2014 accounts Annual Accounts 13 Buy now
17 Dec 2013 officers Appointment of director (Ms Georgina Ann Livesey) 2 Buy now
17 Dec 2013 officers Appointment of director (Mr James Nicholas David Woodmansee) 2 Buy now
21 May 2013 annual-return Annual Return 5 Buy now
26 Mar 2013 accounts Annual Accounts 14 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
14 May 2012 officers Change of particulars for secretary (Mrs Dorothea Anne Livesey) 1 Buy now
14 May 2012 officers Change of particulars for director (Mr Ralph Brocklehurst) 2 Buy now
23 Mar 2012 accounts Annual Accounts 15 Buy now
16 May 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 accounts Annual Accounts 15 Buy now
29 Oct 2010 resolution Resolution 4 Buy now
11 May 2010 annual-return Annual Return 6 Buy now
11 May 2010 officers Change of particulars for director (Mr Paul Gerard Richardson) 2 Buy now
11 May 2010 officers Change of particulars for director (Mr Peter Joseph Livesey) 2 Buy now
11 May 2010 officers Change of particulars for director (Mrs Dorothea Anne Livesey) 2 Buy now
11 May 2010 officers Change of particulars for director (Mr John William Allcock) 2 Buy now
19 Mar 2010 accounts Annual Accounts 14 Buy now
13 May 2009 annual-return Return made up to 24/04/09; full list of members 4 Buy now
28 Mar 2009 accounts Annual Accounts 13 Buy now
29 Apr 2008 annual-return Return made up to 24/04/08; full list of members 4 Buy now
07 Feb 2008 accounts Annual Accounts 14 Buy now
14 May 2007 annual-return Return made up to 24/04/07; full list of members 3 Buy now
02 Jan 2007 accounts Annual Accounts 14 Buy now
09 May 2006 annual-return Return made up to 24/04/06; full list of members 3 Buy now
30 Nov 2005 accounts Annual Accounts 14 Buy now
05 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 May 2005 annual-return Return made up to 24/04/05; full list of members 8 Buy now
30 Nov 2004 accounts Annual Accounts 13 Buy now
18 May 2004 annual-return Return made up to 24/04/04; full list of members 8 Buy now
03 Feb 2004 accounts Annual Accounts 12 Buy now
22 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2003 annual-return Return made up to 24/04/03; full list of members 8 Buy now
28 Feb 2003 accounts Annual Accounts 9 Buy now
06 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2002 officers Director's particulars changed 1 Buy now
17 May 2002 officers New director appointed 5 Buy now
17 May 2002 officers New director appointed 5 Buy now
23 Apr 2002 annual-return Return made up to 24/04/02; full list of members 7 Buy now
09 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2001 officers New secretary appointed;new director appointed 1 Buy now
23 Aug 2001 officers New director appointed 1 Buy now
23 Aug 2001 officers Secretary resigned 1 Buy now
23 Aug 2001 officers Director resigned 1 Buy now
22 Aug 2001 officers New director appointed 1 Buy now
31 Jul 2001 address Registered office changed on 31/07/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
31 Jul 2001 accounts Accounting reference date extended from 30/04/02 to 30/06/02 1 Buy now
05 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
25 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
24 Apr 2001 incorporation Incorporation Company 15 Buy now