- Company Overview for PAGE NELSON SOLICITORS LIMITED (06543436)
- Filing history for PAGE NELSON SOLICITORS LIMITED (06543436)
- People for PAGE NELSON SOLICITORS LIMITED (06543436)
- Charges for PAGE NELSON SOLICITORS LIMITED (06543436)
- More for PAGE NELSON SOLICITORS LIMITED (06543436)
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
|
|
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
|
|
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
|
|
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 |