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) |
---|---|---|---|
05 Nov 2019 | AP01 | Appointment of Mr Matthew James Allan as a director on 29 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Hannah Mccrindle as a director on 29 October 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Coral Hill as a director on 29 October 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
27 Jun 2019 | AD01 | Registered office address changed from 11 Staple Inn 11 Staple Inn Dawson Cornwell, Fao Carolina Marín Pedreño London WC1V 7QH England to 11 Staple Inn Dawson Cornwell Fao Carolina Marín Pedreño London WC1V 7QH on 27 June 2019 | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Jun 2019 | CH01 | Director's details changed for Laura Uberoi on 15 June 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from 1 the Sanctuary Westminster London SW1P 3JT to 11 Staple Inn 11 Staple Inn Dawson Cornwell, Fao Carolina Marín Pedreño London WC1V 7QH on 26 June 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Nicholas Le Riche as a director on 30 October 2018 | |
13 Nov 2018 | AP03 | Appointment of Anisha Birk as a secretary on 30 October 2018 | |
13 Nov 2018 | AP01 | Appointment of Laura Uberoi as a director on 30 October 2018 | |
13 Nov 2018 | AP01 | Appointment of Hannah Mccrindle as a director on 30 October 2018 | |
13 Nov 2018 | AP01 | Appointment of Anthony Seymour as a director on 30 October 2018 | |
13 Nov 2018 | TM02 | Termination of appointment of Laura Uberoi as a secretary on 30 October 2018 | |
13 Nov 2018 | AP01 | Appointment of Carolina Marin Pedreno as a director on 30 October 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
25 Jun 2018 | AD03 | Register(s) moved to registered inspection location The University of Law Bloomsbury Campus Store Street London WC1E 7DE | |
25 Jun 2018 | AD02 | Register inspection address has been changed to The University of Law Bloomsbury Campus Store Street London WC1E 7DE | |
03 May 2018 | PSC08 | Notification of a person with significant control statement | |
31 Jan 2018 | AP01 | Appointment of Coral Hill as a director on 9 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Bruce David Clarke as a director on 9 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Edward John Macey-Dare as a director on 9 January 2018 | |
23 Jan 2018 | AP03 | Appointment of Laura Uberoi as a secretary on 9 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Nicholas Joseph Reed as a director on 9 January 2018 |