LIBERTY HOUSE (NUNEATON) LIMITED

06454855
LOBBY OFFICE 65 REDCROSS VILLAGE REDCROSS STREET BRISTOL BS2 0BB

Documents

Documents
Date Category Description Pages
19 Nov 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2024 officers Change of particulars for director (Mr Scott Matthew Davidson) 2 Buy now
03 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
23 Aug 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
28 May 2024 accounts Annual Accounts 6 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2023 accounts Annual Accounts 7 Buy now
31 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
31 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 8 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 accounts Annual Accounts 9 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 accounts Annual Accounts 9 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 9 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 8 Buy now
03 Apr 2018 mortgage Registration of a charge 39 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 8 Buy now
17 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2016 officers Change of particulars for secretary (Mr Peter Derrick Savage) 1 Buy now
25 Oct 2016 officers Change of particulars for director (Mr Scott Matthew Davidson) 2 Buy now
25 Oct 2016 officers Change of particulars for director (Mr Peter Derrick Savage) 2 Buy now
10 Aug 2016 accounts Annual Accounts 5 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
08 Oct 2015 accounts Annual Accounts 5 Buy now
22 Jun 2015 mortgage Registration of a charge 29 Buy now
22 Jun 2015 mortgage Registration of a charge 40 Buy now
22 Jun 2015 mortgage Registration of a charge 29 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
17 Dec 2014 accounts Annual Accounts 4 Buy now
10 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
10 Apr 2014 officers Change of particulars for director (Mr Scott Matthew Davidson) 2 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
20 Dec 2013 address Move Registers To Registered Office Company 1 Buy now
03 Oct 2013 accounts Annual Accounts 5 Buy now
15 Jan 2013 annual-return Annual Return 5 Buy now
21 Nov 2012 accounts Annual Accounts 5 Buy now
18 Jan 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
16 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Dec 2010 annual-return Annual Return 5 Buy now
13 May 2010 accounts Annual Accounts 4 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
20 Dec 2009 address Move Registers To Sail Company 1 Buy now
20 Dec 2009 officers Change of particulars for director (Peter Derrick Savage) 2 Buy now
20 Dec 2009 address Change Sail Address Company 1 Buy now
28 May 2009 accounts Annual Accounts 4 Buy now
02 Jan 2009 annual-return Annual return made up to 17/12/08 3 Buy now
26 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
24 Jan 2008 officers Secretary resigned 1 Buy now
24 Jan 2008 officers Director resigned 1 Buy now
24 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
24 Jan 2008 officers New director appointed 3 Buy now
24 Jan 2008 address Registered office changed on 24/01/08 from: 11-12 queen square bristol BS1 4NT 1 Buy now
17 Dec 2007 incorporation Incorporation Company 12 Buy now