LIVERPOOL COMMUNITY HOMES LIMITED

11725355
5 THE QUADRANT COVENTRY ENGLAND CV1 2EL

Documents

Documents
Date Category Description Pages
15 Oct 2024 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2024 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
16 Jun 2024 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
19 Apr 2024 incorporation Memorandum Articles 10 Buy now
12 Apr 2024 resolution Resolution 1 Buy now
12 Apr 2024 incorporation Re Registration Memorandum Articles 11 Buy now
12 Apr 2024 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
12 Apr 2024 change-of-name Reregistration Public To Private Company 2 Buy now
13 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2023 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
02 Oct 2023 mortgage Registration of a charge 41 Buy now
02 Oct 2023 mortgage Registration of a charge 43 Buy now
15 Aug 2023 officers Termination of appointment of secretary (Jeremy Ian Friedlander) 1 Buy now
15 Aug 2023 officers Termination of appointment of director (Jeremy Ian Friedlander) 1 Buy now
27 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
02 May 2023 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2023 officers Appointment of director (Mr David Andrew Castle) 2 Buy now
24 Feb 2023 officers Appointment of director (Mr Rodney John Smith Black) 2 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2022 officers Change of particulars for secretary (Jeremy Friedlander) 1 Buy now
15 Aug 2022 officers Termination of appointment of director (Robert Macmaster) 1 Buy now
05 Aug 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2021 accounts Annual Accounts 6 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2020 officers Appointment of director (Mr Jeremy Ian Friedlander) 2 Buy now
26 Nov 2020 officers Termination of appointment of director (Simon Louis Chapman) 1 Buy now
01 Sep 2020 mortgage Registration of a charge 50 Buy now
27 Jan 2020 mortgage Registration of a charge 48 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 resolution Resolution 39 Buy now
13 Dec 2018 incorporation Incorporation Company 46 Buy now