- Company Overview for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- Filing history for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- People for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- Charges for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- More for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
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) |
---|---|---|---|
02 Aug 2016 | AP01 | Appointment of Mr Toni Nijm as a director on 21 June 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Ben Gujral as a director on 21 June 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Alasdair Marnoch as a director on 12 July 2016 | |
11 May 2016 | AA | Full accounts made up to 31 July 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from 55 1st Floor King William Street London EC4R 9AD United Kingdom to 1st Floor 55 King William Street London EC4R 9AD on 26 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to 55 1st Floor King William Street London EC4R 9AD on 11 January 2016 | |
13 Oct 2015 | TM01 | Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
22 Dec 2014 | AA | Full accounts made up to 31 July 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Gerard John Delaney as a director on 23 June 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
27 May 2014 | CH01 | Director's details changed for Mr Alasdair Marnoch on 7 February 2014 | |
27 May 2014 | CH01 | Director's details changed for Mr Timothy Philip Griffiths on 23 May 2014 | |
03 Apr 2014 | AP01 | Appointment of Mr Timothy Philip Griffiths as a director | |
02 Apr 2014 | CH01 | Director's details changed for Mr Simon Linley Webster on 23 March 2014 | |
02 Apr 2014 | TM01 | Termination of appointment of Peter Sewell as a director | |
10 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
02 Jan 2014 | TM01 | Termination of appointment of William Fagan as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Alasdair Marnoch as a director | |
10 Sep 2013 | AD01 | Registered office address changed from 1 Oliver's Yard London EC1Y 1DT on 10 September 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
|
|
20 May 2013 | AA | Full accounts made up to 31 July 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Mr William Francis Fagan on 27 November 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
31 Jul 2012 | TM01 | Termination of appointment of John Milsom as a director |