- Company Overview for BLM LEGAL RISK SOLUTIONS LIMITED (03051455)
- Filing history for BLM LEGAL RISK SOLUTIONS LIMITED (03051455)
- People for BLM LEGAL RISK SOLUTIONS LIMITED (03051455)
- More for BLM LEGAL RISK SOLUTIONS LIMITED (03051455)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
12 Jan 2022 | AD01 | Registered office address changed from 2 New Bailey Stanley Street Salford M3 5GS England to C/O Berrymans Lace Mawer, 2 New Bailey Square Stanley Street Salford M3 5GS on 12 January 2022 | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
07 Jan 2022 | AD02 | Register inspection address has been changed from C/O Berrymans Lace Mawer Llp Kings House 42 King Street West Manchester M3 2NU England to 2 New Bailey Square Stanley Street Salford M3 5GS | |
06 Sep 2021 | AD01 | Registered office address changed from King's House 42 King Street West Manchester M3 2NU England to 2 New Bailey Stanley Street Salford M3 5GS on 6 September 2021 | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
28 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
28 May 2020 | PSC02 | Notification of Berrymans Lace Mawer Llp as a person with significant control on 4 April 2020 | |
28 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 May 2020 | |
02 Jan 2020 | AD01 | Registered office address changed from Berrymans Lace Mawer Castle Chambers 43 Castle Street Liverpool Merseyside L2 9SU to King's House 42 King Street West Manchester M3 2NU on 2 January 2020 | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 May 2018 | TM01 | Termination of appointment of Helen Elizabeth Grimberg as a director on 11 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Keith Alan John Lonsdale as a director on 11 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Helen Clare Devery as a director on 11 May 2018 | |
17 May 2018 | AP01 | Appointment of Mrs Vivienne Elizabeth Williams as a director on 1 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
10 May 2018 | TM01 | Termination of appointment of Jonathan Masterman Edwards as a director on 30 April 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Michael Jeremy Brown as a director on 1 February 2018 |