LIBURY HALL

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

04/12/244 December 2024 Full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

18/04/2318 April 2023 Appointment of Jenny Salmon as a director on 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN SYKES

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR ALASTAIR PETER JOHN LIDDIARD

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLE GIDDINGS

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/08/183 August 2018 SAIL ADDRESS CREATED

View Document

03/08/183 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS NICHOLE GIDDINGS

View Document

12/02/1812 February 2018 TERMINATE DIR APPOINTMENT

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KITE

View Document

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 11/06/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 AUDITOR'S RESIGNATION

View Document

16/06/1516 June 2015 11/06/15 NO MEMBER LIST

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED DR STEPHEN ANDREW KITE

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANE VUJASIN

View Document

13/06/1413 June 2014 11/06/14 NO MEMBER LIST

View Document

11/09/1311 September 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information