- Company Overview for PYGOTT & CRONE LEGAL SERVICES LIMITED (07831010)
- Filing history for PYGOTT & CRONE LEGAL SERVICES LIMITED (07831010)
- People for PYGOTT & CRONE LEGAL SERVICES LIMITED (07831010)
- More for PYGOTT & CRONE LEGAL SERVICES LIMITED (07831010)
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) |
---|---|---|---|
06 May 2016 | CH01 | Director's details changed for Mr Stephen Richard Wilson on 22 April 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Paul Douglas Wood on 22 April 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr William Mark Downing on 22 April 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr William Harry Barker on 22 April 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Andrew David Ian Bland on 22 April 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Nathan Russell Emerson on 22 April 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
30 Oct 2013 | CH01 | Director's details changed for Mr Andrew David Ian Bland on 24 October 2013 | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
30 Aug 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
01 Nov 2011 | NEWINC | Incorporation |