CONSERVATIVE PROPERTIES(WAVERTREE)LIMITED
Company number 00981530
- Company Overview for CONSERVATIVE PROPERTIES(WAVERTREE)LIMITED (00981530)
- Filing history for CONSERVATIVE PROPERTIES(WAVERTREE)LIMITED (00981530)
- People for CONSERVATIVE PROPERTIES(WAVERTREE)LIMITED (00981530)
- Charges for CONSERVATIVE PROPERTIES(WAVERTREE)LIMITED (00981530)
- More for CONSERVATIVE PROPERTIES(WAVERTREE)LIMITED (00981530)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
25 Apr 2024 | AP01 | Appointment of Mrs Alma Mcging as a director on 23 April 2024 | |
25 Apr 2024 | AP01 | Appointment of Mr Mark Christopher Butchard as a director on 23 April 2024 | |
25 Mar 2024 | TM01 | Termination of appointment of David Michael John Jeffery as a director on 22 March 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from 62 Pilgrim Street Liverpool L1 9HB England to 111 Mount Pleasant Liverpool L3 5TF on 8 January 2024 | |
05 Jan 2024 | AP01 | Appointment of Dr David Michael John Jeffery as a director on 2 January 2024 | |
04 Jan 2024 | TM01 | Termination of appointment of Thomas Robert Glover as a director on 3 January 2024 | |
08 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
23 Apr 2020 | AP01 | Appointment of Mr Sean Malkeson as a director on 19 April 2020 | |
26 Jun 2019 | PSC07 | Cessation of Thomas Robert Glover as a person with significant control on 9 June 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
01 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
01 May 2018 | AD01 | Registered office address changed from 71 Rodney Street Liverpool Merseyside L1 9EX to 62 Pilgrim Street Liverpool L1 9HB on 1 May 2018 | |
13 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates |