Advanced company searchLink opens in new window

CHORUS LAW GROUP LIMITED

Company number 07652694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019.
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
  • GBP 1,020.39
27 Jun 2016 TM01 Termination of appointment of Grant Ian Mckerron as a director on 14 September 2015