Advanced company searchLink opens in new window

HEBBLE LAW LIMITED

Company number 03322866

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 Feb 2013 AP01 Appointment of Mr Christian Charles Plumer as a director
11 Feb 2013 AP01 Appointment of Mr Christopher Thomas Collings as a director
11 Feb 2013 AP01 Appointment of Mr Georges Desray as a director
11 Feb 2013 AP01 Appointment of Mr Gilles Normand as a director
11 Feb 2013 TM01 Termination of appointment of Dominique Salvy as a director
08 Feb 2013 AD01 Registered office address changed from Halifax House Ferguson Street Halifax West Yorkshire HX1 2PZ England on 8 February 2013
04 Feb 2013 CERTNM Company name changed hebble insurance management services LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
04 Feb 2013 CONNOT Change of name notice
11 Jan 2013 TM02 Termination of appointment of Steven Whittaker as a secretary
14 Dec 2012 SH20 Statement by directors
14 Dec 2012 SH19 Statement of capital on 14 December 2012
  • GBP 72,560
14 Dec 2012 CAP-SS Solvency statement dated 13/12/12
14 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
15 May 2012 AA Full accounts made up to 31 December 2011
10 May 2012 AP03 Appointment of Mr Steven Whittaker as a secretary
10 May 2012 AP01 Appointment of Mr Steven Whittaker as a director
08 May 2012 TM02 Termination of appointment of Christian Plumer as a secretary
08 May 2012 TM01 Termination of appointment of Christian Plumer as a director
10 Apr 2012 TM01 Termination of appointment of Michael Buck as a director
23 Feb 2012 TM01 Termination of appointment of Bernard Barrere as a director
21 Dec 2011 AP01 Appointment of Bernard Barrere as a director
19 Dec 2011 ANNOTATION Rectified The AP01 was removed from the public register on 27/02/2012 as it is factually inaccurate or is derived from something factually inaccurate
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
03 Aug 2011 AUD Auditor's resignation