- Company Overview for IMPERIUM LAW SOLICITORS LIMITED (07586361)
- Filing history for IMPERIUM LAW SOLICITORS LIMITED (07586361)
- People for IMPERIUM LAW SOLICITORS LIMITED (07586361)
- Charges for IMPERIUM LAW SOLICITORS LIMITED (07586361)
- More for IMPERIUM LAW SOLICITORS LIMITED (07586361)
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) |
---|---|---|---|
16 Mar 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 22 May 2019 | |
13 Mar 2020 | PSC07 | Cessation of Philip Andrew Jackson as a person with significant control on 22 May 2019 | |
13 Mar 2020 | PSC02 | Notification of Ssb Group Limited as a person with significant control on 22 May 2019 | |
17 Jan 2020 | AP01 | Appointment of Mr Jeremy Brooke as a director on 22 May 2019 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 23 May 2019 | |
02 Jan 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 23 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Philip Andrew Jackson on 21 February 2019 | |
03 May 2019 | PSC04 | Change of details for Mr Philip Andrew Jackson as a person with significant control on 21 February 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Jonathan James Peck as a director on 17 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Miss Janine Gurr on 1 May 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
21 Feb 2017 | AD01 | Registered office address changed from 10-12 Church Street Macclesfield SK11 6LB to Wesley Chapel 22 Sunderland Street Macclesfield SK11 6JL on 21 February 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Christopher Michael Ward as a director on 1 July 2015 | |
25 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
25 Jun 2015 | SH08 | Change of share class name or designation | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2015 | MR01 | Registration of charge 075863610001, created on 16 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Mr Jonathan James Peck as a director on 17 June 2015 |