HAINES WATTS LIVERPOOL (HOLDINGS) LTD
Status | ACTIVE |
Company No. | 10071256 |
Category | Private Limited Company |
Incorporated | 18 Mar 2016 |
Age | 8 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
HAINES WATTS LIVERPOOL (HOLDINGS) LTD is an active private limited company with number 10071256. It was incorporated 8 years, 1 month, 14 days ago, on 18 March 2016. The company address is C/O Haines Watts Pacific Chambers C/O Haines Watts Pacific Chambers, Liverpool, L2 5QQ, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Cessation of a person with significant control
Date: 07 Feb 2022
Action Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-14
Psc name: Geoffrey Charles Fairclough
Documents
Cessation of a person with significant control
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Waddington
Cessation date: 2021-03-31
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: David Waddington
Documents
Capital return purchase own shares
Date: 01 Dec 2021
Category: Capital
Type: SH03
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2021
Action Date: 02 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100712560003
Charge creation date: 2021-03-02
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 14 Jul 2020
Action Date: 20 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-20
Capital : 1,974 GBP
Documents
Capital return purchase own shares
Date: 09 Jun 2020
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Cessation of a person with significant control
Date: 10 Jan 2020
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-23
Psc name: Lynn Russell Silverman
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100712560002
Charge creation date: 2019-06-25
Documents
Termination director company with name termination date
Date: 23 May 2019
Action Date: 10 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-10
Officer name: Lynn Russell Silverman
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100712560001
Charge creation date: 2019-04-01
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Notification of a person with significant control
Date: 10 Jan 2019
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Paul Penny
Notification date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 02 Jul 2018
Category: Capital
Type: SH01
Capital : 2,111 GBP
Date: 2018-07-02
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Paul Penny
Appointment date: 2018-07-02
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 12 Apr 2017
Action Date: 19 Oct 2016
Category: Capital
Type: SH01
Capital : 1,797.00 GBP
Date: 2016-10-19
Documents
Capital allotment shares
Date: 23 Mar 2017
Action Date: 23 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-23
Capital : 604 GBP
Documents
Capital name of class of shares
Date: 20 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Some Companies
17 PLUMBERS ROW, UNIT D,LONDON,E1 1EQ
Number: | 11445338 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 11B GREENWAY FARM BATH ROAD,BRISTOL,BS30 5RL
Number: | 07332044 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUILICK,ABERFELDY,PH15 2AJ
Number: | SC441604 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 11716348 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11892835 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 SOUTH PARK,LINCOLN,LN5 8ES
Number: | 06205115 |
Status: | ACTIVE |
Category: | Private Limited Company |