Advanced company searchLink opens in new window

MASTERS LEGAL COSTS SERVICES NUMBER 2 LIMITED

Company number 05001572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20,002
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
  • GBP 20,002
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
  • GBP 20,002
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
  • GBP 20,002
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 20,000
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
  • RES13 ‐ Company business 01/05/2010
19 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009