- Company Overview for TBD LEGAL LIMITED (06272409)
- Filing history for TBD LEGAL LIMITED (06272409)
- People for TBD LEGAL LIMITED (06272409)
- Charges for TBD LEGAL LIMITED (06272409)
- More for TBD LEGAL LIMITED (06272409)
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) |
---|---|---|---|
02 Oct 2019 | TM01 | Termination of appointment of David Goffin as a director on 30 September 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
21 Mar 2019 | AP01 | Appointment of Mr Edward James Dorbin as a director on 13 March 2019 | |
07 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | PSC02 | Notification of Cs Law Limited as a person with significant control on 14 February 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Simon Armine David on 19 February 2019 | |
20 Feb 2019 | PSC04 | Change of details for Mr Simon Armine David as a person with significant control on 19 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Simon Michael Thomas as a director on 19 February 2019 | |
20 Feb 2019 | PSC07 | Cessation of Simon Michael Thomas as a person with significant control on 19 February 2019 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
07 Jun 2018 | AP03 | Appointment of Mr David Anthony Bush as a secretary on 1 June 2018 | |
01 May 2018 | AP01 | Appointment of Mr William Benjamin George Coulter as a director on 1 May 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Nicholas Fancourt as a director on 1 April 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Philip Laurence Ryder as a director on 2 March 2018 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr David Goffin as a director on 23 October 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Claire Michelle Thomas as a director on 3 October 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
20 Dec 2016 | CH01 | Director's details changed for Mr Simon Michael Thomas on 7 December 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Simon Armine David on 16 July 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD01 | Registered office address changed from Brunswick House Gloucester Business Park Gloucester Gloucestershire GL3 4AA to Brunswick House 1310 Gloucester Business Park Brockworth Gloucester GL3 4AA on 28 June 2016 | |
28 Jun 2016 | AD03 | Register(s) moved to registered inspection location Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ |