- Company Overview for JUST COSTS SOLICITORS LIMITED (05963196)
- Filing history for JUST COSTS SOLICITORS LIMITED (05963196)
- People for JUST COSTS SOLICITORS LIMITED (05963196)
- Charges for JUST COSTS SOLICITORS LIMITED (05963196)
- Insolvency for JUST COSTS SOLICITORS LIMITED (05963196)
- More for JUST COSTS SOLICITORS LIMITED (05963196)
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) |
---|---|---|---|
21 Nov 2017 | MR01 | Registration of charge 059631960003, created on 16 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
02 Nov 2017 | MR01 | Registration of charge 059631960002, created on 27 October 2017 | |
01 Nov 2017 | MR01 | Registration of charge 059631960001, created on 27 October 2017 | |
21 Aug 2017 | TM02 | Termination of appointment of Mark Joseph Hartigan as a secretary on 16 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mrs Jodi Michelle Booth as a director on 21 August 2017 | |
21 Aug 2017 | AP01 | Appointment of Mr Adam Richard James Quinn as a director on 21 August 2017 | |
18 May 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
06 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
18 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
07 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
04 Jul 2014 | CH03 | Secretary's details changed for Mark Joseph Hartigan on 19 June 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Paul Andrew Shenton on 19 June 2014 | |
02 Jul 2014 | AD01 | Registered office address changed from Pall Mall Court 61-67 King Street Manchester Greater Manchester M2 4PD on 2 July 2014 | |
13 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | CH03 | Secretary's details changed for Mark Joseph Hartigan on 10 October 2013 | |
08 Feb 2013 | CH01 | Director's details changed for Mr Paul Andrew Shenton on 7 January 2013 | |
08 Feb 2013 | AD01 | Registered office address changed from Trident One, Trident Business Park, Styal Road Manchester M22 5XB on 8 February 2013 | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
16 Aug 2012 | CH01 | Director's details changed for Mr Paul Andrew Shenton on 7 June 2012 | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 |