- Company Overview for SOLICITORS CASE MANAGEMENT SYSTEMS LIMITED (04530971)
- Filing history for SOLICITORS CASE MANAGEMENT SYSTEMS LIMITED (04530971)
- People for SOLICITORS CASE MANAGEMENT SYSTEMS LIMITED (04530971)
- Charges for SOLICITORS CASE MANAGEMENT SYSTEMS LIMITED (04530971)
- More for SOLICITORS CASE MANAGEMENT SYSTEMS LIMITED (04530971)
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) |
---|---|---|---|
13 Oct 2016 | AD01 | Registered office address changed from 24 Firs Road Salisbury Wiltshire SP5 1SQ to Barclay House 35 Whitworth Street West Manchester M1 5NG on 13 October 2016 | |
12 Oct 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
12 Oct 2016 | TM01 | Termination of appointment of Terence Paul Frost as a director on 16 September 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Terence Paul Frost as a secretary on 16 September 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Caroline Jane Frost as a director on 16 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Anthony Joseph Landes as a director on 16 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Julian Guy Eardley Bryan as a director on 16 September 2016 | |
03 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 28 August 2015 | |
21 Sep 2016 | MISC | RP04 CS01 second filed CS01 28/08/2016 amended statement of capital | |
03 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
29 Aug 2016 | CS01 |
Confirmation statement made on 28 August 2016 with updates
|
|
24 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Aug 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Aug 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
31 Aug 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
28 Aug 2010 | CH01 | Director's details changed for Caroline Jane Frost on 28 August 2010 |