Advanced company searchLink opens in new window

CO-OPERATIVE LEGAL SERVICES LIMITED

Company number 05671209

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)
06 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
15 Jul 2024 AA Full accounts made up to 6 January 2024
18 Oct 2023 AP03 Appointment of Mrs Yasmin Sidat as a secretary on 9 October 2023
18 Oct 2023 TM02 Termination of appointment of Caroline Jane Sellers as a secretary on 9 October 2023
22 Aug 2023 CH01 Director's details changed for Mr Dominic Adam Kendal-Ward on 15 August 2023
03 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
17 Jul 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 CH01 Director's details changed for Mr Dominic Adam Kendal-Ward on 12 June 2023
05 Dec 2022 TM02 Termination of appointment of Claire Louise Dalton as a secretary on 2 December 2022
05 Dec 2022 AP03 Appointment of Mrs Caroline Jane Sellers as a secretary on 2 December 2022
22 Sep 2022 TM01 Termination of appointment of Susan Claire Tunmore as a director on 16 September 2022
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
14 Jul 2022 AA Full accounts made up to 1 January 2022
14 Jun 2022 AP01 Appointment of Mr Dominic Adam Kendal-Ward as a director on 23 May 2022
13 Jun 2022 TM01 Termination of appointment of Helen Grantham as a director on 23 May 2022
31 Jan 2022 TM01 Termination of appointment of Charlotte Lock as a director on 28 January 2022
03 Aug 2021 AA Full accounts made up to 2 January 2021
02 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
23 Mar 2021 AP01 Appointment of Charlotte Lock as a director on 15 March 2021
22 Mar 2021 AP01 Appointment of Susan Claire Tunmore as a director on 22 March 2021
22 Feb 2021 TM01 Termination of appointment of Stuart Anthony Roberts as a director on 15 February 2021
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 27,020,100
22 Dec 2020 TM01 Termination of appointment of Jane Elisabeth Bates as a director on 18 December 2020
30 Nov 2020 CH01 Director's details changed for Stuart Anthony Roberts on 30 November 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates