Total Documents | 169 |
---|
Total Pages | 1,049 |
---|
8 January 2021 | Confirmation statement made on 17 December 2020 with no updates |
---|---|
20 July 2020 | Total exemption full accounts made up to 30 June 2019 |
6 January 2020 | Resolutions
|
20 December 2019 | Termination of appointment of Mark Charles Ingram as a director on 16 December 2019 |
20 December 2019 | Appointment of Ms Jennifer Elizabeth Miranda Barnett as a secretary on 16 December 2019 |
20 December 2019 | Appointment of Mr Simon Charles Vernon Light as a director on 16 December 2019 |
20 December 2019 | Termination of appointment of John Hensman as a director on 16 December 2019 |
20 December 2019 | Confirmation statement made on 17 December 2019 with no updates |
20 December 2019 | Termination of appointment of Michael Douglas Jennings as a director on 16 December 2019 |
20 December 2019 | Termination of appointment of Mark Hurst as a director on 16 December 2019 |
20 December 2019 | Termination of appointment of Stewart David Tennant as a director on 16 December 2019 |
20 December 2019 | Termination of appointment of Michael Douglas Jennings as a secretary on 16 December 2019 |
15 May 2019 | Group of companies' accounts made up to 30 June 2018 |
27 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates |
28 March 2018 | Group of companies' accounts made up to 30 June 2017 |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates |
3 July 2017 | Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017 |
3 July 2017 | Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU on 3 July 2017 |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates |
18 November 2016 | Termination of appointment of John Christopher Dutton as a director on 18 November 2016 |
18 November 2016 | Termination of appointment of John Christopher Dutton as a director on 18 November 2016 |
5 September 2016 | Auditor's resignation |
5 September 2016 | Auditor's resignation |
16 May 2016 | Termination of appointment of Ashley Jack Wright as a director on 16 May 2016 |
16 May 2016 | Termination of appointment of Ashley Jack Wright as a director on 16 May 2016 |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
2 September 2015 | Company name changed gha livigunn LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Company name changed gha livigunn LIMITED\certificate issued on 02/09/15
|
5 August 2015 | Group of companies' accounts made up to 31 March 2015 |
5 August 2015 | Group of companies' accounts made up to 31 March 2015 |
29 June 2015 | Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 29 June 2015 |
29 June 2015 | Registered office address changed from 4 Innovation Close York Science Park York YO10 5ZF United Kingdom to Livingston House Tarvin Road Frodsham Cheshire WA6 6XN on 29 June 2015 |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
29 May 2015 | Appointment of Mr Ashley Jack Wright as a director on 22 May 2015 |
29 May 2015 | Appointment of Mr Ashley Jack Wright as a director on 22 May 2015 |
27 May 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 |
27 May 2015 | Appointment of Mrs Lisa Maree Elbourne as a secretary on 22 May 2015 |
27 May 2015 | Appointment of Mr John Christopher Dutton as a director on 22 May 2015 |
27 May 2015 | Appointment of Mrs Lisa Maree Elbourne as a secretary on 22 May 2015 |
27 May 2015 | Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 27 May 2015 |
27 May 2015 | Appointment of Mr John Christopher Dutton as a director on 22 May 2015 |
27 May 2015 | Current accounting period extended from 31 March 2016 to 30 June 2016 |
27 May 2015 | Registered office address changed from Livingston House Tarvin Road Frodsham Cheshire WA6 6XN to 4 Innovation Close York Science Park York YO10 5ZF on 27 May 2015 |
5 May 2015 | Satisfaction of charge 3 in full |
5 May 2015 | Satisfaction of charge 1 in full |
5 May 2015 | Satisfaction of charge 1 in full |
5 May 2015 | Satisfaction of charge 3 in full |
27 April 2015 | All of the property or undertaking has been released from charge 3 |
27 April 2015 | Appointment of Mr John Hensman as a director on 27 April 2015 |
27 April 2015 | Appointment of Mr John Hensman as a director on 27 April 2015 |
27 April 2015 | All of the property or undertaking has been released from charge 3 |
16 April 2015 | Satisfaction of charge 4 in full |
16 April 2015 | Satisfaction of charge 6 in full |
16 April 2015 | Satisfaction of charge 4 in full |
16 April 2015 | Satisfaction of charge 6 in full |
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
14 August 2014 | Group of companies' accounts made up to 31 March 2014 |
14 August 2014 | Group of companies' accounts made up to 31 March 2014 |
13 May 2014 | Termination of appointment of John Ireland as a director |
13 May 2014 | Termination of appointment of John Ireland as a director |
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
9 August 2013 | Group of companies' accounts made up to 31 March 2013 |
9 August 2013 | Group of companies' accounts made up to 31 March 2013 |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders |
7 November 2012 | Appointment of Mr John Baxter Ireland as a director |
7 November 2012 | Appointment of Mr John Baxter Ireland as a director |
26 September 2012 | Group of companies' accounts made up to 31 March 2012 |
26 September 2012 | Group of companies' accounts made up to 31 March 2012 |
4 May 2012 | Termination of appointment of Mark Ingram as a secretary |
4 May 2012 | Termination of appointment of Mark Ingram as a secretary |
11 April 2012 | Appointment of Mr Michael Douglas Jennings as a secretary |
11 April 2012 | Appointment of Mr Michael Douglas Jennings as a secretary |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders |
15 August 2011 | Group of companies' accounts made up to 31 March 2011 |
15 August 2011 | Group of companies' accounts made up to 31 March 2011 |
24 February 2011 | Statement of company's objects |
24 February 2011 | Resolutions
|
24 February 2011 | Statement of company's objects |
24 February 2011 | Resolutions
|
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders |
12 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders |
28 September 2010 | Appointment of Mr Mark Hurst as a director |
28 September 2010 | Appointment of Mr Mark Hurst as a director |
29 July 2010 | Accounts for a small company made up to 31 March 2010 |
29 July 2010 | Accounts for a small company made up to 31 March 2010 |
13 January 2010 | Director's details changed for Mr Michael Douglas Jennings on 13 January 2010 |
13 January 2010 | Secretary's details changed for Mr Mark Charles Ingram on 13 January 2010 |
13 January 2010 | Director's details changed for Craig William Stockton on 13 January 2010 |
13 January 2010 | Secretary's details changed for Mr Mark Charles Ingram on 13 January 2010 |
13 January 2010 | Director's details changed for Mr Michael Douglas Jennings on 13 January 2010 |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders |
13 January 2010 | Director's details changed for Craig William Stockton on 13 January 2010 |
13 January 2010 | Director's details changed for Mr Mark Charles Ingram on 13 January 2010 |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders |
13 January 2010 | Director's details changed for Mr Mark Charles Ingram on 13 January 2010 |
13 January 2010 | Director's details changed for Stewart David Tennant on 13 January 2010 |
13 January 2010 | Director's details changed for Stewart David Tennant on 13 January 2010 |
26 November 2009 | Appointment of Mr Michael Douglas Jennings as a director |
26 November 2009 | Appointment of Mr Michael Douglas Jennings as a director |
6 November 2009 | Company name changed gha livingston gunn (holdings) LIMITED\certificate issued on 06/11/09
|
6 November 2009 | Company name changed gha livingston gunn (holdings) LIMITED\certificate issued on 06/11/09
|
6 November 2009 | Change of name notice |
6 November 2009 | Change of name notice |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
17 September 2009 | Accounts for a small company made up to 31 March 2009 |
17 September 2009 | Accounts for a small company made up to 31 March 2009 |
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 |
24 July 2009 | Particulars of a mortgage or charge / charge no: 6 |
24 July 2009 | Particulars of a mortgage or charge / charge no: 4 |
24 July 2009 | Particulars of a mortgage or charge / charge no: 6 |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
2 January 2009 | Return made up to 22/12/08; full list of members |
2 January 2009 | Director and secretary's change of particulars / mark ingram / 22/12/2005 |
2 January 2009 | Director and secretary's change of particulars / mark ingram / 22/12/2005 |
2 January 2009 | Director's change of particulars / stewart tennant / 09/02/2006 |
2 January 2009 | Return made up to 22/12/08; full list of members |
2 January 2009 | Director's change of particulars / stewart tennant / 09/02/2006 |
15 September 2008 | Accounts for a small company made up to 31 March 2008 |
15 September 2008 | Accounts for a small company made up to 31 March 2008 |
2 January 2008 | Return made up to 22/12/07; full list of members |
2 January 2008 | Return made up to 22/12/07; full list of members |
2 October 2007 | Accounts for a small company made up to 31 March 2007 |
2 October 2007 | Accounts for a small company made up to 31 March 2007 |
10 January 2007 | Return made up to 22/12/06; full list of members |
10 January 2007 | Return made up to 22/12/06; full list of members |
4 July 2006 | Accounting reference date extended from 31/03/06 to 31/03/07 |
4 July 2006 | Accounting reference date extended from 31/03/06 to 31/03/07 |
22 March 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 |
22 March 2006 | Particulars of mortgage/charge |
22 March 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 |
22 March 2006 | Particulars of mortgage/charge |
24 February 2006 | Statement of affairs |
24 February 2006 | Statement of affairs |
24 February 2006 | Statement of affairs |
24 February 2006 | Statement of affairs |
21 February 2006 | Particulars of mortgage/charge |
21 February 2006 | Particulars of mortgage/charge |
20 February 2006 | New director appointed |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
20 February 2006 | New director appointed |
14 February 2006 | Particulars of mortgage/charge |
14 February 2006 | Particulars of mortgage/charge |
13 January 2006 | Registered office changed on 13/01/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD |
13 January 2006 | New director appointed |
13 January 2006 | Secretary resigned |
13 January 2006 | Director resigned |
13 January 2006 | New director appointed |
13 January 2006 | New secretary appointed;new director appointed |
13 January 2006 | Director resigned |
13 January 2006 | Secretary resigned |
13 January 2006 | New secretary appointed;new director appointed |
13 January 2006 | Registered office changed on 13/01/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD |
22 December 2005 | Incorporation |
22 December 2005 | Incorporation |