- Company Overview for HOME LEGAL SERVICES LIMITED (07721769)
- Filing history for HOME LEGAL SERVICES LIMITED (07721769)
- People for HOME LEGAL SERVICES LIMITED (07721769)
- Charges for HOME LEGAL SERVICES LIMITED (07721769)
- More for HOME LEGAL SERVICES LIMITED (07721769)
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 Oct 2017 | AD01 | Registered office address changed from Imperial Buildings 9 Dale Street Liverpool L2 2SH to 18 the Crescent West Kirby Wirral CH48 4HN on 16 October 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
02 Aug 2017 | PSC07 | Cessation of Sandra Victoria Storey as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC04 | Change of details for Mr Paul Michael Lea as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC04 | Change of details for Mr Robert Arthur Farnham as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC07 | Cessation of Joanna Farnham as a person with significant control on 6 April 2016 | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
13 Oct 2015 | CH01 | Director's details changed for Mr Robert Arthur Farnham on 7 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
05 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
31 Jul 2013 | MR01 | Registration of charge 077217690001 | |
31 Jul 2013 | MR01 | Registration of charge 077217690002 | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Nov 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 December 2012 | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from Imperial Buildings 2 Dale Street Liverpool Merseyside L2 2SH United Kingdom on 7 September 2012 | |
06 Sep 2012 | AP01 | Appointment of Mr Paul Michael Lea as a director | |
29 Jul 2011 | AP01 | Appointment of Mr Robert Arthur Farnham as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Martyn Cull as a director |