ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)
Company number 01330762
- Company Overview for ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) (01330762)
- Filing history for ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) (01330762)
- People for ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) (01330762)
- More for ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) (01330762)
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) |
---|---|---|---|
15 Aug 2016 | AP01 | Appointment of Mr Stephen John Averill as a director on 21 May 2016 | |
15 Aug 2016 | AP01 | Appointment of Mrs Jessica Swannell as a director on 21 May 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Jonathan David Lord as a director on 27 June 2016 | |
14 Jun 2016 | AR01 | Annual return made up to 1 June 2016 no member list | |
20 May 2016 | TM01 | Termination of appointment of Robert George Connelly as a director on 23 January 2016 | |
20 May 2016 | TM01 | Termination of appointment of Steven Davies as a director on 13 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Susan Nash as a director on 14 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of James Scott Barrett as a director on 14 May 2016 | |
20 May 2016 | TM01 | Termination of appointment of Stephen John Averill as a director on 14 May 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Steven Davies as a director on 9 September 2015 | |
12 Feb 2016 | AP01 | Appointment of Mr Iain Stark as a director on 25 January 2016 | |
01 Dec 2015 | AP01 | Appointment of Mr Steven Davies as a director on 16 October 2015 | |
01 Dec 2015 | AP01 | Appointment of Mr David Richard Wright as a director on 16 October 2015 | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 | Annual return made up to 1 June 2015 no member list | |
04 Mar 2015 | AP01 | Appointment of Mr Robert Cook as a director on 18 June 2014 | |
04 Mar 2015 | TM01 | Termination of appointment of Claire Green as a director on 31 December 2014 | |
04 Mar 2015 | AP01 | Appointment of Mr Jonathan David Lord as a director on 18 June 2014 | |
04 Mar 2015 | TM02 | Termination of appointment of Claire Green as a secretary on 31 December 2014 | |
17 Jun 2014 | AR01 | Annual return made up to 1 June 2014 no member list | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Apr 2014 | AP01 | Appointment of Mr David Paul Cooper as a director | |
15 Apr 2014 | AP03 | Appointment of Mrs Claire Green as a secretary | |
15 Apr 2014 | TM01 | Termination of appointment of Murray Heining as a director | |
03 Mar 2014 | AP01 | Appointment of Mr Francis Kendall as a director |