- Company Overview for LIV PROPERTY LIMITED (08515386)
- Filing history for LIV PROPERTY LIMITED (08515386)
- People for LIV PROPERTY LIMITED (08515386)
- More for LIV PROPERTY LIMITED (08515386)
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) |
---|---|---|---|
19 Feb 2024 | PSC04 | Change of details for Maria Sjolander Da Cruz as a person with significant control on 6 April 2016 | |
19 Feb 2024 | CH01 | Director's details changed for Maria Sjolander Da Cruz on 3 May 2013 | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Marco Jorge Mcdonald Da Cruz on 14 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from Studio 211-212 Scott House Gibb Street Birmingham B9 4AA England to Studio 211 Scott House Gibb Street Birmingham B9 4AA on 23 September 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
06 Nov 2019 | CH01 | Director's details changed for Mr Marco Jorge Mcdonald Da Cruz on 1 February 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from River Studio Old Milverton Lane Blackdown Leamington Spa Warwickshire CV32 6RW to Studio 211-212 Scott House Gibb Street Birmingham B9 4AA on 4 November 2019 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
08 Feb 2019 | AP01 | Appointment of Mr Marco Jorge Mcdonald Da Cruz as a director on 1 February 2019 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|