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)
10 May 2016 TM01 Termination of appointment of David Jeremy Grossman as a director on 15 June 2015
18 Jan 2016 AP03 Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015
18 Jan 2016 TM02 Termination of appointment of Sabina Tariq as a secretary on 19 December 2015
26 Aug 2015 AP01 Appointment of Mr David Jeremy Grossman as a director on 8 June 2015
24 Aug 2015 AA Full accounts made up to 31 March 2015
03 Jul 2015 TM02 Termination of appointment of Emma Catherine Mckerron as a secretary on 8 June 2015
01 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,020.39
22 Jun 2015 AP03 Appointment of Ms Sabina Tariq as a secretary on 8 June 2015
10 Jun 2015 TM02 Termination of appointment of Sarah Elizabeth Gittins as a secretary on 8 June 2015
10 Jun 2015 AP01 Appointment of Mr Stephen Heath Embling as a director on 8 June 2015
05 Feb 2015 AP01 Appointment of Nigel Andrew Berry as a director on 20 January 2015
05 Feb 2015 AP01 Appointment of Mr David Jeremy Grossman as a director on 20 January 2015
08 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
26 Sep 2014 MR04 Satisfaction of charge 1 in full
15 Sep 2014 TM01 Termination of appointment of Geoffrey Brendon Wilding as a director on 10 September 2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 1,020.39
05 Sep 2014 TM01 Termination of appointment of Andrew Nigel Harrison as a director on 18 July 2014
01 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2014 MR01 Registration of charge 076526940002, created on 14 August 2014
16 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
11 Jun 2014 AD01 Registered office address changed from 5 Wychwood Court Cotswold Business Village Moreton in Marsh Gloucestershire GL56 0JQ on 11 June 2014
03 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
07 Aug 2013 AP03 Appointment of Emma Catherine Mckerron as a secretary
07 Aug 2013 AP03 Appointment of Sarah Elizabeth Gittins as a secretary
01 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders