- Company Overview for FACTOR LAW HOLDINGS LTD (06125089)
- Filing history for FACTOR LAW HOLDINGS LTD (06125089)
- People for FACTOR LAW HOLDINGS LTD (06125089)
- Charges for FACTOR LAW HOLDINGS LTD (06125089)
- More for FACTOR LAW HOLDINGS LTD (06125089)
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) |
---|---|---|---|
10 Apr 2017 | CH03 | Secretary's details changed for Miss Catherine Ann Doherty on 1 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Ms Sandy Lee Devine as a director on 31 March 2017 | |
08 Apr 2017 | TM01 | Termination of appointment of Mark Harris as a director on 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
07 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
10 Feb 2016 | AP03 | Appointment of Miss Catherine Ann Doherty as a secretary on 8 February 2016 | |
06 Nov 2015 | CH01 | Director's details changed for Alexander Giles on 1 June 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mark Harris on 1 November 2015 | |
09 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
06 Jul 2015 | CH01 | Director's details changed for Alexander Giles on 18 June 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD04 | Register(s) moved to registered office address 159-173 St. John Street London EC1V 4QJ | |
12 Jan 2015 | AD01 | Registered office address changed from Floor 6, 159-173 St. John Street London EC1V 4QJ England to 159-173 St. John Street London EC1V 4QJ on 12 January 2015 | |
06 Jan 2015 | CH01 | Director's details changed for Alexander Giles on 11 December 2014 | |
06 Jan 2015 | CH01 | Director's details changed for Mark Harris on 11 December 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to Floor 6, 159-173 St. John Street London EC1V 4QJ on 6 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 31 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Michelle Weaver as a director on 1 January 2015 | |
20 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
23 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders |