- Company Overview for SILK FAMILY LAW LIMITED (07184996)
- Filing history for SILK FAMILY LAW LIMITED (07184996)
- People for SILK FAMILY LAW LIMITED (07184996)
- Charges for SILK FAMILY LAW LIMITED (07184996)
- More for SILK FAMILY LAW LIMITED (07184996)
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) |
---|---|---|---|
03 May 2024 | TM02 | Termination of appointment of Rachael Claire Gardiner as a secretary on 16 April 2024 | |
16 Apr 2024 | AA01 | Current accounting period shortened from 30 September 2024 to 30 April 2024 | |
11 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
21 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 10 March 2024 | |
13 Mar 2024 | CS01 |
Confirmation statement made on 10 March 2024 with updates
|
|
06 Feb 2024 | PSC02 | Notification of Irwin Mitchell Llp as a person with significant control on 31 January 2024 | |
06 Feb 2024 | PSC07 | Cessation of Ian Leslie Kennerley as a person with significant control on 31 January 2024 | |
06 Feb 2024 | AP01 | Appointment of Rosalyn Bever as a director on 31 January 2024 | |
06 Feb 2024 | AP03 | Appointment of Mrs Rachael Claire Gardiner as a secretary on 31 January 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from One Trinity Broad Chare Newcastle upon Tyne NE1 2HF to Riverside East 2 Millsands Sheffield S3 8DT on 6 February 2024 | |
06 Feb 2024 | PSC07 | Cessation of Kim Theresa Fellowes as a person with significant control on 31 January 2024 | |
26 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 10 March 2020 | |
19 Apr 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 February 2023
|
|
19 Apr 2023 | SH03 | Purchase of own shares. | |
19 Apr 2023 | SH03 | Purchase of own shares. | |
23 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Teresa Augustine Corio Davidson as a director on 27 June 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Harriet Kate Reid as a director on 27 June 2022 | |
12 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
18 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Feb 2021 | TM01 | Termination of appointment of Margaret Ann Simpson as a director on 10 March 2020 | |
16 Jun 2020 | SH06 |
Cancellation of shares. Statement of capital on 9 March 2020
|