- Company Overview for HSM LAW LIMITED (07064941)
- Filing history for HSM LAW LIMITED (07064941)
- People for HSM LAW LIMITED (07064941)
- More for HSM LAW LIMITED (07064941)
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) |
---|---|---|---|
01 Dec 2011 | TM01 | Termination of appointment of Hugh Middlemass as a director | |
01 Dec 2011 | AP01 | Appointment of Richard Leo Stockdale as a director | |
08 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
03 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 20 September 2011
|
|
28 Sep 2011 | AP01 | Appointment of Mr Nigel Robert Hoyle as a director | |
28 Sep 2011 | AP01 | Appointment of Mr Nigel Stephen Guy Middlemass as a director | |
23 Sep 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 | |
21 Sep 2011 | CERTNM |
Company name changed hswm leeds LIMITED\certificate issued on 21/09/11
|
|
21 Sep 2011 | CONNOT | Change of name notice | |
24 Jun 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
09 Feb 2010 | AD01 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 February 2010 | |
03 Feb 2010 | CERTNM |
Company name changed combined height LIMITED\certificate issued on 03/02/10
|
|
14 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2009 | AP01 | Appointment of Hugh Simon William Middlemass as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
03 Nov 2009 | NEWINC |
Incorporation
|