- Company Overview for SHEARWATER LAW LTD. (08589434)
- Filing history for SHEARWATER LAW LTD. (08589434)
- People for SHEARWATER LAW LTD. (08589434)
- More for SHEARWATER LAW LTD. (08589434)
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 Feb 2025 | AP01 | Appointment of David Brian Richards as a director on 6 February 2025 | |
20 Aug 2024 | TM01 | Termination of appointment of Charles Edward Fenton as a director on 19 August 2024 | |
15 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
07 Aug 2024 | CH01 | Director's details changed for Mr Charles Edward Fenton on 5 August 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
23 Nov 2023 | CERTNM |
Company name changed thomas miller law LTD\certificate issued on 23/11/23
|
|
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
14 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
03 May 2023 | AP01 | Appointment of Mr Stephen Armstrong as a director on 30 April 2023 | |
03 May 2023 | AP01 | Appointment of Mr Charles Robert Patterson as a director on 30 April 2023 | |
03 May 2023 | AP01 | Appointment of Mrs Jessica Ruth Maitra as a director on 30 April 2023 | |
12 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
26 Jan 2022 | AP01 | Appointment of Mr Robert Nicky Cowans as a director on 25 January 2022 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
21 May 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
22 Jul 2019 | TM01 | Termination of appointment of Adele Susan Warchester as a director on 30 June 2019 | |
26 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
02 Oct 2018 | AD01 | Registered office address changed from 2 Dobson Prestwick Park Newcastle upon Tyne NE20 9SJ England to 90 Fenchurch Street London EC3M 4st on 2 October 2018 | |
29 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates |