LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED
Company number 05340220
- Company Overview for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
- Filing history for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
- People for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
- Charges for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
- Registers for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
- More for LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED (05340220)
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) |
---|---|---|---|
03 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
06 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
23 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
01 Nov 2019 | CH01 | Director's details changed for Alison Louise Wilford on 11 March 2019 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
11 Mar 2019 | AD02 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ | |
11 Mar 2019 | AD01 | Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 | |
11 Mar 2019 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ | |
11 Feb 2019 | AP01 | Appointment of Alison Louise Wilford as a director on 30 January 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
12 Jul 2018 | TM01 | Termination of appointment of Simon Barry Prew as a director on 28 June 2018 | |
08 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Kenneth John Fowlie on 15 October 2015 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Feb 2018 | AP01 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
02 Jan 2018 | MR01 | Registration of charge 053402200002, created on 22 December 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Simon Barry Prew as a director on 25 October 2017 | |
05 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
08 Mar 2017 | TM02 | Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017 |