- 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) |
---|---|---|---|
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
|
|
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
|
|
05 Sep 2014 | TM01 | Termination of appointment of Andrew Nigel Harrison as a director on 18 July 2014 | |
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |