Advanced company searchLink opens in new window

SOUTHWARK LAW CENTRE

Company number 01418763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2010 CH01 Director's details changed for Sandra Georgina Hesketh on 12 April 2010
11 May 2010 CH01 Director's details changed for Tonya Elizabeth Richards Clarke on 12 April 2010
11 May 2010 CH01 Director's details changed for Philippa Mary Salvador-Jones on 12 April 2010
11 May 2010 CH03 Secretary's details changed for Catherine Mary Evans on 12 April 2010
11 May 2010 CH01 Director's details changed for Elizabeth Alford on 12 April 2010
12 Jan 2010 AA Full accounts made up to 31 March 2009
08 Dec 2009 AP03 Appointment of Simon Cleeve Foster as a secretary
11 May 2009 363a Annual return made up to 12/04/09
11 May 2009 288a Director appointed philippa mary salvador-jones
04 Dec 2008 AA Full accounts made up to 31 March 2008
22 Aug 2008 288a Director appointed louise ann butcher
14 Jul 2008 288b Appointment terminated director peter cather
14 Jul 2008 288b Appointment terminated director alan davis
28 Apr 2008 363s Annual return made up to 12/04/08
  • 363(288) ‐ Director's particulars changed
26 Feb 2008 288b Appointment terminated director marilyn jones
19 Oct 2007 288b Director resigned
13 Sep 2007 AA Full accounts made up to 31 March 2007
24 Apr 2007 363s Annual return made up to 12/04/07
  • 363(288) ‐ Director's particulars changed
16 Oct 2006 AA Full accounts made up to 31 March 2006
25 Apr 2006 363s Annual return made up to 12/04/06
  • 363(288) ‐ Director resigned
05 Oct 2005 288b Director resigned
09 Sep 2005 AA Full accounts made up to 31 March 2005
20 Jul 2005 288a New director appointed
10 Jul 2005 288a New director appointed
24 May 2005 288b Director resigned