THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY
Company number 05467334
- Company Overview for THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY (05467334)
- Filing history for THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY (05467334)
- People for THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY (05467334)
- Registers for THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY (05467334)
- More for THE CITY OF WESTMINSTER AND HOLBORN LAW SOCIETY (05467334)
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 |