SHAKESPEARES LEGAL DIRECTORS LIMITED
Company number 01849202
- Company Overview for SHAKESPEARES LEGAL DIRECTORS LIMITED (01849202)
- Filing history for SHAKESPEARES LEGAL DIRECTORS LIMITED (01849202)
- People for SHAKESPEARES LEGAL DIRECTORS LIMITED (01849202)
- More for SHAKESPEARES LEGAL DIRECTORS LIMITED (01849202)
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
|
|
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
|
|
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
|
|
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
|
|
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 |