- Company Overview for THE SURREY LAW SOCIETY (04336425)
- Filing history for THE SURREY LAW SOCIETY (04336425)
- People for THE SURREY LAW SOCIETY (04336425)
- More for THE SURREY LAW SOCIETY (04336425)
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) |
---|---|---|---|
14 Oct 2021 | AP01 | Appointment of Ms Carina Elrika Brits as a director on 14 July 2021 | |
21 Jun 2021 | AP01 | Appointment of Miss Claudene Louise Howell as a director on 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Ian Wilkinson as a director on 10 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Gloria Jean Mcdermott as a director on 10 August 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
23 Jan 2020 | TM01 | Termination of appointment of Daniel James Church as a director on 20 November 2019 | |
12 Dec 2019 | AP01 | Appointment of Ms Karen Grimm as a director on 20 November 2019 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Miss Madeleine Gooding on 4 May 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
22 Jan 2019 | AP01 | Appointment of Miss Madeleine Gooding as a director on 23 May 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Julie Amanda Rowe as a director on 22 November 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Mark Gough as a director on 22 November 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Marek Stanislaw Bednarczyk as a director on 22 November 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
13 Dec 2017 | AP01 | Appointment of Ms Mumtaz Shamsunjamal Hussain as a director on 14 June 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Gerard Sanders as a director on 14 June 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 18 Station Approach Virginia Water Surrey GU25 4DW to C/O Russell Cooke Solicitors Bishop’S Palace House Kingston Bridge Kingston upon Thames Surrey KT1 1QN on 13 December 2017 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Mary Winefride Cummins as a director on 23 November 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
02 Feb 2017 | AP01 | Appointment of Miss Victoria Clarke as a director on 24 November 2016 |