- Company Overview for S.R. LAW LIMITED (09212612)
- Filing history for S.R. LAW LIMITED (09212612)
- People for S.R. LAW LIMITED (09212612)
- More for S.R. LAW LIMITED (09212612)
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) |
---|---|---|---|
22 Mar 2016 | MA | Memorandum and Articles of Association | |
14 Mar 2016 | CH01 | Director's details changed for Mr Shlomo Hai Rechtschaffen on 14 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Shlomo Hai Rechtschaffen as a director on 11 September 2014 | |
14 Mar 2016 | TM01 | Termination of appointment of Debbie Smith as a director on 11 September 2014 | |
12 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 September 2014
|
|
12 Mar 2016 | CERTNM |
Company name changed balmoral contracts LIMITED\certificate issued on 12/03/16
|
|
06 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
Statement of capital on 2016-04-04
|
|
05 Feb 2015 | TM01 | Termination of appointment of Michael Anthony Clifford as a director on 10 September 2014 | |
05 Feb 2015 | AP01 | Appointment of Mrs Debbie Smith as a director on 10 September 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from , 3rd Floor, 14 Hanover Street Hanover Square, London, W1S 1YH, England to 8a Green Walk London NW4 2AJ on 5 February 2015 | |
10 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-10
|