Advanced company searchLink opens in new window

THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY

Company number 05467334

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)
17 Sep 2024 AD01 Registered office address changed from Ebl Miller Rosenfalck 27 Greville Street London EC1N 8SU England to 36-37 King Street 36-37 King Street London EC2V 8BB on 17 September 2024
03 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
26 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
25 Jun 2024 TM01 Termination of appointment of Nicola Rubbert as a director on 25 June 2024
31 Oct 2023 AP01 Appointment of Ms Suzanna Eloise Eames Rose as a director on 26 October 2023
30 Oct 2023 TM01 Termination of appointment of Matthew James Allan as a director on 26 October 2023
03 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jun 2023 AD01 Registered office address changed from Greenwoods Legal Llp 5 Chancery Lane London WC2A 1LG England to Ebl Miller Rosenfalck 27 Greville Street London EC1N 8SU on 20 June 2023
09 Mar 2023 AP01 Appointment of Ms Linda Felton as a director on 2 February 2023
14 Feb 2023 AP01 Appointment of Mr Timothy Paul Graham Evans as a director on 2 February 2023
17 Nov 2022 TM01 Termination of appointment of Paul Sharma as a director on 13 October 2022
17 Nov 2022 TM01 Termination of appointment of Anthony Seymour as a director on 13 October 2022
14 Nov 2022 AP01 Appointment of Ms Nicola Wainwright as a director on 13 October 2022
25 Oct 2022 TM01 Termination of appointment of Sarah Bradd as a director on 13 October 2022
03 Oct 2022 AD01 Registered office address changed from Fao Matthew Allan, Greenwoods Legal Llp 1 Bedford Row London WC1R 4BZ United Kingdom to Greenwoods Legal Llp 5 Chancery Lane London WC2A 1LG on 3 October 2022
09 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
06 Jul 2022 CH01 Director's details changed for Anthony Seymour on 6 July 2022
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
14 Jun 2022 CH01 Director's details changed for Mr Matthew James Allan on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from Fao Matthew Allan, Astraea Group Limited 7 Down Street London W1J 7AJ United Kingdom to Fao Matthew Allan, Greenwoods Legal Llp 1 Bedford Row London WC1R 4BZ on 14 June 2022
19 May 2022 CH01 Director's details changed for Ms Kene Onyeka Allison on 19 May 2022
05 Apr 2022 AP01 Appointment of Ms Kene Onyeka Allison as a director on 5 April 2022
04 Apr 2022 TM02 Termination of appointment of Riley Forson as a secretary on 4 April 2022
21 Mar 2022 TM02 Termination of appointment of Helen Broadbridge as a secretary on 31 December 2021