- Company Overview for CHORUS LAW GROUP LIMITED (07652694)
- Filing history for CHORUS LAW GROUP LIMITED (07652694)
- People for CHORUS LAW GROUP LIMITED (07652694)
- Charges for CHORUS LAW GROUP LIMITED (07652694)
- More for CHORUS LAW GROUP LIMITED (07652694)
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) |
---|---|---|---|
31 Dec 2018 | AP03 | Appointment of Mr Steve Fowler as a secretary on 29 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
29 Aug 2018 | AD01 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom to 1 Angel Square Manchester M60 0AG on 29 August 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 1 Angel Square Manchester M60 0AG on 29 August 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
19 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2018 | AD01 | Registered office address changed from 1 Angel Square Manchester M60 0AG England to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 10 April 2018 | |
09 Apr 2018 | AP01 |
Appointment of Mr Caoilionn Hurley as a director on 29 March 2018
|
|
09 Apr 2018 | AP01 | Appointment of Mr Matthew Ian Howells as a director on 29 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of David Jeremy Grossman as a director on 29 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Simon Michael Hancox as a director on 29 March 2018 | |
06 Apr 2018 | PSC02 | Notification of Co-Operative Legal Services Limited as a person with significant control on 29 March 2018 | |
06 Apr 2018 | PSC07 | Cessation of Ukls Midco Limited as a person with significant control on 29 March 2018 | |
06 Apr 2018 | AD01 | Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprisee Park Stratford-upon-Avon CV37 9BX to 1 Angel Square Manchester M60 0AG on 6 April 2018 | |
06 Apr 2018 | TM02 | Termination of appointment of Nigel Andrew Berry as a secretary on 29 March 2018 | |
20 Mar 2018 | MR04 | Satisfaction of charge 076526940002 in full | |
08 Feb 2018 | TM01 | Termination of appointment of Nigel Andrew Berry as a director on 2 February 2018 | |
09 Jan 2018 | PSC05 | Change of details for Washbrook Capital Limited as a person with significant control on 19 April 2017 | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
15 Dec 2016 | AP01 | Appointment of Mr Simon Michael Hancox as a director on 13 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 | |
30 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | TM01 | Termination of appointment of Grant Ian Mckerron as a director on 14 September 2015 |