- Company Overview for THE SURREY LAW CENTRE (04406607)
- Filing history for THE SURREY LAW CENTRE (04406607)
- People for THE SURREY LAW CENTRE (04406607)
- More for THE SURREY LAW CENTRE (04406607)
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 Apr 2015 | AR01 | Annual return made up to 28 March 2015 no member list | |
18 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Richard Thomas Harvey as a director on 3 June 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of James John Porter as a director on 3 June 2014 | |
30 Oct 2014 | AP01 | Appointment of Mr Matthew Robin Hollick as a director on 3 June 2014 | |
16 Apr 2014 | AR01 | Annual return made up to 28 March 2014 no member list | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
31 Dec 2013 | TM01 | Termination of appointment of Susan Martin as a director | |
24 Dec 2013 | TM01 | Termination of appointment of Carol Dunnett as a director | |
24 Dec 2013 | TM01 | Termination of appointment of Sofia Syed as a director | |
02 Apr 2013 | AR01 | Annual return made up to 28 March 2013 no member list | |
28 Mar 2013 | CH01 | Director's details changed for Mark Gough on 27 March 2013 | |
28 Mar 2013 | TM01 | Termination of appointment of Aidan Heathcote as a director | |
25 Jan 2013 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2013 | CC04 | Statement of company's objects | |
22 Jan 2013 | AP01 | Appointment of Anjna Vadgama as a director | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 28 March 2012 no member list | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Stephen Blunt on 22 August 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 | |
19 Aug 2011 | CH04 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association |