SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED
Company number 04849807
- Company Overview for SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED (04849807)
- Filing history for SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED (04849807)
- People for SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED (04849807)
- More for SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED (04849807)
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 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | TM02 | Termination of appointment of Allan Gordon Murray Jones as a secretary on 10 February 2016 | |
24 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Pranav Trivedi on 25 March 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | AP01 | Appointment of Pranav Trivedi as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Bruce Buck as a director | |
19 Aug 2013 | AP03 | Appointment of Robyn Ellen Kristina Dyer as a secretary | |
19 Aug 2013 | TM02 | Termination of appointment of Emma-Louise Wilson as a secretary | |
23 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jul 2013 | AP03 | Appointment of Miss Emma-Louise Wilson as a secretary | |
14 May 2013 | TM02 | Termination of appointment of Gurdeep Rai as a secretary | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
23 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
09 Aug 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Michael Edward Hatchard on 20 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Bruce Michael Buck on 20 July 2010 | |
21 Jul 2010 | CH03 | Secretary's details changed for Mr Gurdeep Singh Rai on 20 July 2010 | |
21 Jul 2010 | CH03 | Secretary's details changed for Allan Gordon Murray Jones on 20 July 2010 |