Total Documents | 65 |
---|
Total Pages | 395 |
---|
11 April 2017 | Confirmation statement made on 31 March 2017 with updates |
---|---|
7 April 2017 | Full accounts made up to 30 June 2016 |
31 October 2016 | Auditor's resignation |
25 April 2016 | Termination of appointment of David Edward Crockford as a secretary on 1 April 2016 |
25 April 2016 | Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016 |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 April 2016 | Full accounts made up to 30 June 2015 |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
19 January 2015 | Full accounts made up to 30 June 2014 |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 April 2014 | Full accounts made up to 30 June 2013 |
6 March 2014 | Appointment of Mr Simon Thomas Wannop as a director |
26 February 2014 | Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 26 February 2014 |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
15 March 2013 | Full accounts made up to 30 June 2012 |
20 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
20 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders |
8 March 2012 | Full accounts made up to 30 June 2011 |
13 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
13 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders |
6 April 2011 | Full accounts made up to 30 June 2010 |
10 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
10 September 2010 | Director's details changed for Andrew Nicholas Whalley on 9 August 2010 |
10 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders |
10 September 2010 | Director's details changed for Stephen Bouth on 9 August 2010 |
10 September 2010 | Director's details changed for Stephen Bouth on 9 August 2010 |
10 September 2010 | Director's details changed for Andrew Nicholas Whalley on 9 August 2010 |
1 July 2010 | Resolutions
|
1 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
1 July 2010 | Statement of company's objects |
16 June 2010 | Auditor's resignation |
7 April 2010 | Full accounts made up to 30 June 2009 |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
12 March 2010 | Appointment of Stephen Bouth as a director |
13 August 2009 | Location of register of members |
13 August 2009 | Return made up to 09/08/09; full list of members |
3 August 2009 | Full accounts made up to 30 June 2008 |
8 April 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 |
7 April 2009 | Registered office changed on 07/04/2009 from eastgate court high street guildford surrey GU1 3DE |
15 January 2009 | Appointment terminated director adrian venni |
9 January 2009 | Appointment terminated director bruce woodman |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 |
16 December 2008 | Director appointed mr ian collins |
10 October 2008 | Director appointed mr robert murphy |
11 August 2008 | Return made up to 09/08/08; full list of members |
27 June 2008 | Appointment terminated secretary karen venni |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
23 June 2008 | Resolutions
|
23 June 2008 | Registered office changed on 23/06/2008 from 22-26 king street king's lynn norfolk PE30 1HJ |
20 June 2008 | Director and secretary appointed david edward crockford |
20 June 2008 | Director appointed andrew nicholas whalley |
8 May 2008 | Total exemption small company accounts made up to 31 July 2007 |
7 November 2007 | New director appointed |
15 October 2007 | Resolutions
|
3 September 2007 | Return made up to 09/08/07; full list of members |
22 May 2007 | Particulars of mortgage/charge |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 |
14 November 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 |
24 October 2006 | Company name changed living buildings LIMITED\certificate issued on 24/10/06 |
30 August 2006 | Return made up to 09/08/06; full list of members |
28 September 2005 | Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 |
16 September 2005 | Registered office changed on 16/09/05 from: 1 mitchell lane bristol BS1 6BU |
9 August 2005 | Secretary resigned |
9 August 2005 | Incorporation |