PIPPA GREZE LEGAL CONSULTING LIMITED
Company number 06444896
- Company Overview for PIPPA GREZE LEGAL CONSULTING LIMITED (06444896)
- Filing history for PIPPA GREZE LEGAL CONSULTING LIMITED (06444896)
- People for PIPPA GREZE LEGAL CONSULTING LIMITED (06444896)
- More for PIPPA GREZE LEGAL CONSULTING LIMITED (06444896)
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) |
---|---|---|---|
13 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH01 | Director's details changed for Sharon Pippa Greze on 12 June 2014 | |
13 Feb 2015 | CH03 | Secretary's details changed for Romain Jean Greze on 12 June 2014 | |
05 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 27 January 2014 | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Feb 2009 | 363a | Return made up to 04/12/08; full list of members | |
26 Feb 2009 | 353 | Location of register of members | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from, wise & co, 50 west street, farnham, surrey, GU9 7DX | |
19 Dec 2007 | 288b | Director resigned | |
19 Dec 2007 | 288b | Secretary resigned;director resigned | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: 10 snow hill, london, EC1A 2AL | |
19 Dec 2007 | 288a | New director appointed | |
19 Dec 2007 | 288a | New secretary appointed | |
12 Dec 2007 | MEM/ARTS | Memorandum and Articles of Association | |
10 Dec 2007 | CERTNM | Company name changed de facto 1570 LIMITED\certificate issued on 10/12/07 |