Advanced company searchLink opens in new window

SQUIRE PATTON BOGGS PARK LANE LIMITED

Company number 08653895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2017 AP01 Appointment of Jane Haxby as a director on 1 January 2017
23 Jan 2017 TM01 Termination of appointment of Peter Mortimer Crossley as a director on 1 January 2017
22 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
06 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
21 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
21 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
09 Jun 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014
05 Jun 2014 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 5 June 2014
30 May 2014 CERTNM Company name changed squire sanders park lane LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
30 May 2014 CONNOT Change of name notice
16 Aug 2013 AA01 Current accounting period shortened from 31 August 2014 to 30 April 2014
16 Aug 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16