- Company Overview for ELLISTONS SLP SOLICITORS LIMITED (09358349)
- Filing history for ELLISTONS SLP SOLICITORS LIMITED (09358349)
- People for ELLISTONS SLP SOLICITORS LIMITED (09358349)
- Charges for ELLISTONS SLP SOLICITORS LIMITED (09358349)
- More for ELLISTONS SLP SOLICITORS LIMITED (09358349)
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) |
---|---|---|---|
26 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
30 Aug 2016 | CH01 | Director's details changed for Mr Stuart David Turney on 18 December 2015 | |
26 Apr 2016 | CERTNM |
Company name changed alexander elliston marks solicitors LIMITED\certificate issued on 26/04/16
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | AD03 | Register(s) moved to registered inspection location 51-53 the Broadway Stanmore Middlesex HA7 4DJ | |
19 Apr 2016 | AD02 | Register inspection address has been changed to 51-53 the Broadway Stanmore Middlesex HA7 4DJ | |
19 Apr 2016 | AD01 | Registered office address changed from 55 Queen Anne Street London W1G 9JR to 51-53 the Broadway Stanmore Middlesex HA7 4DJ on 19 April 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Alexander John Marks as a director on 18 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
21 Dec 2015 | AP01 | Appointment of Mr Stuart David Turney as a director on 18 December 2015 | |
16 Dec 2015 | MR01 | Registration of charge 093583490001, created on 14 December 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Stuart David Turney as a director on 24 November 2015 | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
01 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Genene Laura Collins as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Jeremy Alexander Rosen as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Sital Dipul Patel as a director on 30 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Stuart David Turney as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Peter Simon Elliston as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Graham Bennett Morrison-Wood as a director on 1 October 2015 | |
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
30 Sep 2015 | TM01 | Termination of appointment of Sheldon Marvyn Leaman as a director on 30 September 2015 | |
11 Sep 2015 | CERTNM |
Company name changed alexander marks solicitors LIMITED\certificate issued on 11/09/15
|
|
11 Sep 2015 | CONNOT | Change of name notice | |
17 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-17
|