Advanced company searchLink opens in new window

PIPPA GREZE LEGAL CONSULTING LIMITED

Company number 06444896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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