WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED
Company number 02865108
- Company Overview for WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED (02865108)
- Filing history for WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED (02865108)
- People for WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED (02865108)
- More for WRAGGE LAWRENCE GRAHAM & CO SERVICES LIMITED (02865108)
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) |
---|---|---|---|
08 Sep 2014 | CH01 | Director's details changed for Hugh Patrick Guerin Maule on 1 May 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 55 Colmore Row Birmingham B3 2AS to Two Snowhill Birmingham West Midlands B4 6WR on 1 August 2014 | |
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 May 2014 | AD01 | Registered office address changed from 4 More London Riverside London SE1 2AU on 7 May 2014 | |
07 May 2014 | TM01 | Termination of appointment of Brian Richards as a director | |
01 May 2014 | CERTNM |
Company name changed lawrence graham services LIMITED\certificate issued on 01/05/14
|
|
19 Dec 2013 | AA | Full accounts made up to 30 April 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
11 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 3 September 2012 | |
21 Jun 2012 | AP01 | Appointment of Hugh Patrick Guerin Maule as a director | |
31 May 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | MAR | Re-registration of Memorandum and Articles | |
31 May 2012 | CERT1 | Certificate of re-registration from Unlimited to Limited | |
31 May 2012 | RR06 | Re-registration from a private unlimited company to a private limited company | |
03 Feb 2012 | CH01 | Director's details changed for Brian William Darrell Richards on 24 January 2012 | |
04 Jan 2012 | AA | Full accounts made up to 30 April 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 3 September 2011 | |
18 May 2011 | TM02 | Termination of appointment of Lawgram Secretaries Limited as a secretary | |
18 May 2011 | TM01 | Termination of appointment of Penelope Francis as a director | |
16 May 2011 | AP01 | Appointment of Andrew Witts as a director | |
31 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
20 Sep 2010 | AP01 | Appointment of Mrs Penelope Julia Louise Francis as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Michael Duffy as a director | |
13 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders |