- Company Overview for MASTERS LEGAL COSTS SERVICES NUMBER 2 LIMITED (05001572)
- Filing history for MASTERS LEGAL COSTS SERVICES NUMBER 2 LIMITED (05001572)
- People for MASTERS LEGAL COSTS SERVICES NUMBER 2 LIMITED (05001572)
- More for MASTERS LEGAL COSTS SERVICES NUMBER 2 LIMITED (05001572)
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) |
---|---|---|---|
31 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
30 Apr 2015 | AD01 | Registered office address changed from 3-4 New Street Bishopsgate London EC2M 4HD to Thorley Place Thorley Lane East Thorley Bishop's Stortford Hertfordshire CM23 4BH on 30 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
01 Mar 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
10 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
07 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
02 Feb 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
02 Feb 2011 | CH01 | Director's details changed for Mrs Anna Marie Thurley on 1 May 2010 | |
02 Feb 2011 | CH03 | Secretary's details changed for Mr Nigel David Thurley on 1 May 2010 | |
01 Feb 2011 | CH03 | Secretary's details changed for Mr Nigel David Thorley on 1 May 2010 | |
01 Feb 2011 | AP01 | Appointment of Mrs Anna Marie Thurley as a director | |
01 Feb 2011 | TM01 | Termination of appointment of Gerald Edwards as a director | |
01 Feb 2011 | AP03 | Appointment of Mr Nigel David Thorley as a secretary | |
01 Feb 2011 | TM02 | Termination of appointment of Gerald Edwards as a secretary | |
01 Feb 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 April 2011 | |
17 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |