- Company Overview for PORTCULLIS LEGALS LIMITED (04294761)
- Filing history for PORTCULLIS LEGALS LIMITED (04294761)
- People for PORTCULLIS LEGALS LIMITED (04294761)
- More for PORTCULLIS LEGALS LIMITED (04294761)
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) |
---|---|---|---|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Apr 2014 | AP03 | Appointment of Mr Trevor Winston Worth as a secretary | |
07 Apr 2014 | TM02 | Termination of appointment of Michele Worth as a secretary | |
07 Apr 2014 | TM01 | Termination of appointment of Michele Worth as a director | |
01 Apr 2014 | AD01 | Registered office address changed from 10 Kingfisher Way Kingfisher Quay, Oreston Plymouth Devon PL9 7RU United Kingdom on 1 April 2014 | |
07 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
27 Sep 2011 | CH03 | Secretary's details changed for Ms Michele Anne Derges on 27 September 2011 | |
12 Jul 2011 | CERTNM |
Company name changed nationwide legals LIMITED\certificate issued on 12/07/11
|
|
12 Jul 2011 | CONNOT | Change of name notice | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Dec 2010 | AP01 | Appointment of Michele Anne Worth as a director | |
29 Nov 2010 | AD01 | Registered office address changed from 33 Mary Seacole Road the Millfields Plymouth Devon PL1 3JY United Kingdom on 29 November 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Mr Trevor Worth on 27 September 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from 22 Mcdonald Court Millfields Business Park Plymouth Devon PL1 3JY on 3 June 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Oct 2009 | AP03 | Appointment of Ms Michele Anne Derges as a secretary | |
23 Oct 2009 | TM02 | Termination of appointment of Ashley Williams as a secretary | |
23 Oct 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 23 lockyer street plymouth devon PL1 2QZ |