Advanced company searchLink opens in new window

PAGE NELSON SOLICITORS LIMITED

Company number 06543436

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)
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 90
23 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 60
17 Sep 2014 MR01 Registration of charge 065434360002, created on 9 September 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 60
20 Jan 2014 AAMD Amended accounts made up to 31 March 2013
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AD01 Registered office address changed from Victory House Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom on 3 April 2012
29 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from 5 Lindum Road Lincoln LN2 1NX on 29 March 2012
28 Mar 2012 TM01 Termination of appointment of Alan Horner as a director
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jul 2010 CH01 Director's details changed for Steven Forster on 29 July 2010
29 Jul 2010 CH03 Secretary's details changed for Steven Forster on 29 July 2010
16 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Steven Forster on 25 March 2010
16 Apr 2010 CH01 Director's details changed for Neil Jones on 25 March 2010
21 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
07 May 2009 363a Return made up to 25/03/09; full list of members
03 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1