- Company Overview for JUDICARE LEGAL SERVICES LIMITED (06726785)
- Filing history for JUDICARE LEGAL SERVICES LIMITED (06726785)
- People for JUDICARE LEGAL SERVICES LIMITED (06726785)
- Charges for JUDICARE LEGAL SERVICES LIMITED (06726785)
- More for JUDICARE LEGAL SERVICES LIMITED (06726785)
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) |
---|---|---|---|
04 Apr 2014 | TM02 | Termination of appointment of Neil Heaney as a secretary | |
16 Dec 2013 | TM01 | Termination of appointment of Jose Dorta De Luis as a director | |
29 Nov 2013 | AR01 | Annual return made up to 17 October 2013 with full list of shareholders | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Feb 2013 | AD01 | Registered office address changed from Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ on 6 February 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
05 May 2010 | AD01 | Registered office address changed from 29 Canonsfield Road Welwyn Hertfordshire AL6 0PY on 5 May 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Neil Andrew Heaney on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Jose Miguel Dorta De Luis on 4 January 2010 | |
23 Mar 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 | |
16 Dec 2008 | 88(2) | Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ | |
16 Dec 2008 | 288a | Director and secretary appointed neil andrew heaney | |
16 Dec 2008 | 288a | Director appointed jose miguel dorta de luis | |
23 Oct 2008 | 288b | Appointment terminated director barbara kahan | |
23 Oct 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
17 Oct 2008 | NEWINC | Incorporation |