Advanced company searchLink opens in new window

JUST COSTS SOLICITORS LIMITED

Company number 05963196

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)
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
  • GBP 1
18 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
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
  • GBP 1
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