- Company Overview for NANTES SOLICITORS LIMITED (07180062)
- Filing history for NANTES SOLICITORS LIMITED (07180062)
- People for NANTES SOLICITORS LIMITED (07180062)
- Charges for NANTES SOLICITORS LIMITED (07180062)
- More for NANTES SOLICITORS LIMITED (07180062)
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 2020 | AP01 | Appointment of Mrs Cherise Heyley Luke-Bennett as a director on 1 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Simon Thompson Harvey as a director on 1 August 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Jan 2020 | TM01 | Termination of appointment of David Maxwell Holman as a director on 31 December 2019 | |
01 May 2019 | AP01 | Appointment of Miss Kathryn Elizabeth Day as a director on 1 May 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Saul Kelleher as a director on 18 October 2016 | |
11 May 2016 | TM01 | Termination of appointment of David John Corp as a director on 30 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
15 Mar 2016 | ANNOTATION |
Rectified The entire AP01 was removed from the public register on 20/08/2018 as it was factually inaccurate or was derived from something that was factually inaccurate.
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Dec 2015 | AP01 | Appointment of Mr Saul Kelleher as a director on 1 September 2015 | |
06 Jun 2015 | AP01 | Appointment of Timothy John Glover as a director on 30 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Dec 2014 | MR01 | Registration of charge 071800620003, created on 5 December 2014 | |
27 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2014 | MR01 | Registration of charge 071800620002, created on 25 September 2014 | |
17 Mar 2014 | AP01 | Appointment of Carolyn Mary Harmer as a director |