Advanced company searchLink opens in new window

SHAKESPEARES LEGAL DIRECTORS LIMITED

Company number 01849202

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)
29 Feb 2016 AD01 Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to One America Square Crosswall London EC3N 2SG on 29 February 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Sep 2014 AD01 Registered office address changed from 3Rd Floor Two Colton Square Leicester LE1 1QH to Somerset House Temple Street Birmingham B2 5DJ on 3 September 2014
03 Sep 2014 AP01 Appointment of Mr Keith Hamilton Spedding as a director on 3 September 2014
29 Aug 2014 TM01 Termination of appointment of Mark Thompson as a director on 29 August 2014
29 Aug 2014 TM01 Termination of appointment of John Stobart as a director on 29 August 2014
29 Aug 2014 TM01 Termination of appointment of Mathew Harvey as a director on 29 August 2014
29 Aug 2014 TM01 Termination of appointment of Simon Peter Astill as a director on 29 August 2014
20 Feb 2014 CERTNM Company name changed harvey ingram directors LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
20 Feb 2014 CONNOT Change of name notice
07 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
07 Feb 2014 TM01 Termination of appointment of Simon Bates as a director
07 Feb 2014 TM01 Termination of appointment of Simon Bates as a director
28 Aug 2013 AD01 Registered office address changed from 20 New Walk Leicester LE1 6TX on 28 August 2013
17 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 Nov 2012 AP01 Appointment of Roy Botterill as a director
08 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 1169(1) app aud 28/09/2012
08 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Sep 2012 TM01 Termination of appointment of Duncan Smyth as a director
27 Sep 2012 TM01 Termination of appointment of Heidi Hendon as a director
23 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
06 Sep 2011 TM02 Termination of appointment of Roy Botterill as a secretary