- Company Overview for THOMAS MORE LEGAL CENTRE (06381347)
- Filing history for THOMAS MORE LEGAL CENTRE (06381347)
- People for THOMAS MORE LEGAL CENTRE (06381347)
- More for THOMAS MORE LEGAL CENTRE (06381347)
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) |
---|---|---|---|
26 Nov 2018 | CH01 | Director's details changed for Mr Kenneth David Graham Kirk on 26 November 2018 | |
21 Nov 2018 | TM02 | Termination of appointment of Neil Patrick Addison as a secretary on 21 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from 2nd Floor 10 Duke Street Liverpool L1 5AS England to 63 Jeddo Road Jeddo Road London W12 9EE on 21 November 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Richard Kornicki as a director on 12 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
01 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
20 Jun 2016 | AD01 | Registered office address changed from C/O Neil Addison Room 428 - 4th Floor Corn Exchange Fenwick Street Liverpool L2 7QS to 2nd Floor 10 Duke Street Liverpool L1 5AS on 20 June 2016 | |
21 Oct 2015 | AR01 | Annual return made up to 25 September 2015 no member list | |
30 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
30 Apr 2015 | TM01 | Termination of appointment of Lynette Burrows as a director on 25 February 2015 | |
21 Oct 2014 | AR01 | Annual return made up to 25 September 2014 no member list | |
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
29 May 2014 | TM01 | Termination of appointment of Mark Elvins as a director | |
27 Oct 2013 | AR01 | Annual return made up to 25 September 2013 no member list | |
29 Jul 2013 | AD01 | Registered office address changed from Palmyra Chambers 46 Legh Street Warrington Cheshire WA1 1UJ on 29 July 2013 | |
17 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
19 Mar 2013 | AP01 | Appointment of Mr Philip Graham Stark as a director | |
19 Oct 2012 | AR01 | Annual return made up to 25 September 2012 no member list | |
18 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
23 Apr 2012 | AP01 | Appointment of Mr Kenneth David Graham Kirk as a director | |
22 Oct 2011 | AR01 | Annual return made up to 25 September 2011 no member list |