MANSFIELD SOLICITORS & ADVOCATES LIMITED
Company number 07740594
- Company Overview for MANSFIELD SOLICITORS & ADVOCATES LIMITED (07740594)
- Filing history for MANSFIELD SOLICITORS & ADVOCATES LIMITED (07740594)
- People for MANSFIELD SOLICITORS & ADVOCATES LIMITED (07740594)
- Charges for MANSFIELD SOLICITORS & ADVOCATES LIMITED (07740594)
- More for MANSFIELD SOLICITORS & ADVOCATES LIMITED (07740594)
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) |
---|---|---|---|
09 Oct 2014 | AP01 | Appointment of Mrs Claire Mansfield as a director on 17 September 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
02 Oct 2014 | AD01 | Registered office address changed from 455 Upper Elmers End Road Beckenham Kent BR3 3DB to The Lodge 243 High Street Bromley BR1 1NZ on 2 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr John William Duncombe as a director on 17 September 2014 | |
03 Jul 2014 | TM02 | Termination of appointment of Michele Chaston as a secretary | |
10 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
29 Jan 2014 | AD01 | Registered office address changed from Leonard House 7 Newman Road Bromley BR1 1RJ England on 29 January 2014 | |
17 Oct 2013 | AR01 |
Annual return made up to 12 September 2013
Statement of capital on 2013-10-17
|
|
01 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
10 Apr 2013 | CERTNM |
Company name changed rlt ambulance services (uk) LIMITED\certificate issued on 10/04/13
|
|
10 Apr 2013 | CONNOT | Change of name notice | |
14 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
10 Sep 2012 | AP03 | Appointment of Michele Chaston as a secretary | |
15 May 2012 | CERTNM |
Company name changed rlt consultants LIMITED\certificate issued on 15/05/12
|
|
15 May 2012 | CONNOT | Change of name notice | |
14 May 2012 | TM01 | Termination of appointment of a director | |
15 Aug 2011 | NEWINC | Incorporation |