PETHERBRIDGE BASSRA SOLICITORS LIMITED
Company number 09049249
- Company Overview for PETHERBRIDGE BASSRA SOLICITORS LIMITED (09049249)
- Filing history for PETHERBRIDGE BASSRA SOLICITORS LIMITED (09049249)
- People for PETHERBRIDGE BASSRA SOLICITORS LIMITED (09049249)
- Charges for PETHERBRIDGE BASSRA SOLICITORS LIMITED (09049249)
- More for PETHERBRIDGE BASSRA SOLICITORS LIMITED (09049249)
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 Jan 2018 | PSC07 | Cessation of Rachim Singh as a person with significant control on 22 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Rachim Singh as a director on 31 December 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 June 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Benjamin Graham Jones as a director on 1 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Miss Sarah Elizabeth Guttman as a director on 1 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Anne-Marie Clare Hutton as a director on 31 December 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Alan Petherbridge as a director on 30 September 2015 | |
22 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
29 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2014 | SH08 | Change of share class name or designation | |
29 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
28 Aug 2014 | MR01 | Registration of charge 090492490001, created on 22 August 2014 | |
01 Aug 2014 | AP01 | Appointment of Mrs Rebecca Pinder as a director on 1 August 2014 | |
18 Jun 2014 | AP01 | Appointment of Mrs Margaret Cavanagh as a director | |
18 Jun 2014 | AP01 | Appointment of Mr Jamil Ismail as a director | |
18 Jun 2014 | AP01 | Appointment of Mrs Sarah Elizabeth Cannon (Nee Batty) as a director | |
18 Jun 2014 | AP01 | Appointment of Miss Anne-Marie Clare Hutton as a director | |
13 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
13 Jun 2014 | AD02 | Register inspection address has been changed | |
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|