SQUIRE PATTON BOGGS PARK LANE LIMITED
Company number 08653895
- Company Overview for SQUIRE PATTON BOGGS PARK LANE LIMITED (08653895)
- Filing history for SQUIRE PATTON BOGGS PARK LANE LIMITED (08653895)
- People for SQUIRE PATTON BOGGS PARK LANE LIMITED (08653895)
- More for SQUIRE PATTON BOGGS PARK LANE LIMITED (08653895)
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
|
|
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
|
|
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
|
|
21 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
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
|
|
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
|