LIBERTY GREEN (HAWKINGE) MANAGEMENT COMPANY LIMITED

06416122
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
08 Dec 2023 officers Change of particulars for corporate secretary (Fairfield Company Secretaries Limited) 1 Buy now
08 Dec 2023 officers Change of particulars for corporate director (Fairfield Company Secretaries Limited) 1 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 accounts Annual Accounts 2 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 2 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 accounts Annual Accounts 2 Buy now
01 Sep 2021 officers Change of particulars for corporate secretary (Fairfield Company Secretaries Limited) 1 Buy now
01 Sep 2021 officers Change of particulars for corporate director (Fairfield Company Secretaries Limited) 1 Buy now
11 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 2 Buy now
24 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
24 Mar 2020 officers Appointment of director (Mr Clive Peter Van Delden) 2 Buy now
24 Mar 2020 officers Termination of appointment of director (Craig Christian Hulbert) 1 Buy now
24 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 accounts Annual Accounts 2 Buy now
15 Apr 2019 officers Appointment of director (Mr Craig Christian Hulbert) 2 Buy now
15 Apr 2019 officers Appointment of corporate director (Fairfield Company Secretaries Limited) 2 Buy now
15 Apr 2019 officers Termination of appointment of director (Adrian Martin Povey) 1 Buy now
15 Apr 2019 officers Termination of appointment of director (Chamonix Estates Limited) 1 Buy now
18 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Sep 2016 accounts Annual Accounts 2 Buy now
03 Nov 2015 annual-return Annual Return 3 Buy now
15 Oct 2015 accounts Annual Accounts 2 Buy now
06 Nov 2014 annual-return Annual Return 3 Buy now
02 Sep 2014 accounts Annual Accounts 2 Buy now
06 Dec 2013 annual-return Annual Return 3 Buy now
12 Sep 2013 accounts Annual Accounts 2 Buy now
21 Nov 2012 accounts Annual Accounts 1 Buy now
09 Nov 2012 annual-return Annual Return 3 Buy now
19 Sep 2012 officers Change of particulars for director (Mr Adrian Martin Povey) 2 Buy now
12 Apr 2012 accounts Annual Accounts 1 Buy now
03 Nov 2011 annual-return Annual Return 3 Buy now
28 Jan 2011 accounts Annual Accounts 8 Buy now
15 Nov 2010 annual-return Annual Return 3 Buy now
20 Jul 2010 officers Appointment of director (Mr Adrian Martin Povey) 2 Buy now
20 Jul 2010 officers Termination of appointment of director (Fairfield Company Secretaries Limited) 1 Buy now
27 Apr 2010 accounts Annual Accounts 8 Buy now
01 Dec 2009 annual-return Annual Return 3 Buy now
01 Dec 2009 officers Change of particulars for corporate secretary (Fairfield Company Secretaries Limited) 2 Buy now
01 Dec 2009 officers Change of particulars for corporate director (Chamonix Estates Limited) 2 Buy now
01 Dec 2009 officers Change of particulars for corporate director (Fairfield Company Secretaries Limited) 2 Buy now
24 Jun 2009 accounts Annual Accounts 3 Buy now
10 Mar 2009 annual-return Annual return made up to 02/11/08 2 Buy now
09 Mar 2009 officers Director and secretary's change of particulars / fairfield company secretaries LIMITED / 09/03/2009 1 Buy now
09 Mar 2009 officers Director's change of particulars / chamonix estates LIMITED / 09/03/2009 1 Buy now
26 Feb 2009 address Registered office changed on 26/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY 1 Buy now
13 Nov 2007 accounts Accounting reference date shortened from 30/11/08 to 31/08/08 1 Buy now
08 Nov 2007 resolution Resolution 1 Buy now
02 Nov 2007 incorporation Incorporation Company 27 Buy now