Advanced company searchLink opens in new window

P.J. LIVESEY HERITAGE HOMES NORTH WEST LIMITED

Company number 04417900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2018 TM01 Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018
24 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
26 Mar 2018 AA Accounts for a small company made up to 30 June 2017
26 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
09 Feb 2017 AA Full accounts made up to 30 June 2016
10 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
05 Apr 2016 AA Full accounts made up to 30 June 2015
12 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
09 Feb 2015 AA Full accounts made up to 30 June 2014
08 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
07 May 2014 MR01 Registration of charge 044179000007
07 May 2014 MR04 Satisfaction of charge 044179000005 in full
13 Mar 2014 MR01 Registration of charge 044179000006
08 Jan 2014 AA Full accounts made up to 30 June 2013
17 Dec 2013 AP01 Appointment of Mr James Nicholas David Woodmansee as a director
17 Dec 2013 AP01 Appointment of Ms Georgina Ann Livesey as a director
12 Oct 2013 MR01 Registration of charge 044179000005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
16 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
26 Mar 2013 AA Full accounts made up to 30 June 2012
01 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
14 May 2012 CH03 Secretary's details changed for Mrs Dorothea Anne Livesey on 16 April 2012
14 May 2012 CH01 Director's details changed for Mr Ralph Brocklehurst on 16 April 2012
14 May 2012 CH01 Director's details changed for Mrs Dorothea Anne Livesey on 16 April 2012