- 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) |
---|---|---|---|
15 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Jul 2010 | AD02 | Register inspection address has been changed | |
15 Jul 2010 | CH01 | Director's details changed for Victoria Lisbeth Hudson on 7 June 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Simon Michael Thomas on 7 June 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Claire Michelle Thomas on 7 June 2010 | |
06 May 2010 | TM01 | Termination of appointment of Benjamin Hammond as a director | |
06 May 2010 | AP01 | Appointment of Claire Louise Barker as a director | |
06 May 2010 | AP01 | Appointment of Simon Armine David as a director | |
06 May 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
29 Apr 2010 | TM02 | Termination of appointment of Claire Thomas as a secretary | |
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2010 | CERTNM |
Company name changed thomas capital property lawyers LTD\certificate issued on 12/04/10
|
|
12 Apr 2010 | CONNOT | Change of name notice | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 23 November 2009
|
|
03 Dec 2009 | CH01 | Director's details changed for Claire Michelle Thomas on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Simon Michael Thomas on 1 October 2009 | |
28 Jul 2009 | 88(3) | Particulars of contract relating to shares | |
28 Jul 2009 | 88(2) | Capitals not rolled up | |
07 Jul 2009 | 363a | Return made up to 07/06/09; full list of members | |
26 May 2009 | 288a | Director appointed claire michelle thomas | |
08 Apr 2009 | 288a | Director appointed victoria lisbeth hudson | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from eastern avenue gloucester glos GL4 3BZ | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 |