- Company Overview for SPENCERS SOLICITORS LIMITED (06059110)
- Filing history for SPENCERS SOLICITORS LIMITED (06059110)
- People for SPENCERS SOLICITORS LIMITED (06059110)
- Charges for SPENCERS SOLICITORS LIMITED (06059110)
- Insolvency for SPENCERS SOLICITORS LIMITED (06059110)
- More for SPENCERS SOLICITORS LIMITED (06059110)
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) |
---|---|---|---|
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | AD01 | Registered office address changed from Millenium Way Chesterfield Derbyshire S41 8nd to Spire Walk Business Park Derby Road Chesterfield Derbyshire S40 2WG on 22 December 2015 | |
14 Dec 2015 | SH10 | Particulars of variation of rights attached to shares | |
14 Dec 2015 | SH08 | Change of share class name or designation | |
02 Dec 2015 | AP01 | Appointment of Mr Robert Landman as a director on 24 November 2015 | |
25 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
02 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
10 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | AD02 | Register inspection address has been changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF England | |
22 Jan 2014 | AA | Full accounts made up to 30 June 2013 | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
20 Jan 2012 | AD04 | Register(s) moved to registered office address | |
07 Oct 2011 | CERTNM |
Company name changed CS2 lawyers LIMITED\certificate issued on 07/10/11
|
|
07 Oct 2011 | CONNOT | Change of name notice | |
31 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
31 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
20 Jan 2011 | AD04 | Register(s) moved to registered office address | |
14 Jan 2011 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 |