- Company Overview for CONSILIA LEGAL LEEDS LIMITED (09883409)
- Filing history for CONSILIA LEGAL LEEDS LIMITED (09883409)
- People for CONSILIA LEGAL LEEDS LIMITED (09883409)
- Registers for CONSILIA LEGAL LEEDS LIMITED (09883409)
- More for CONSILIA LEGAL LEEDS LIMITED (09883409)
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 Aug 2017 | CH01 | Director's details changed for Mrs Marie Walsh on 31 March 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Sally Elizabeth Clark on 18 July 2017 | |
18 Jul 2017 | CH01 | Director's details changed for Miss Laura Jane Clapton on 10 July 2017 | |
02 May 2017 | AD04 | Register(s) moved to registered office address 4 Park Place Leeds West Yorkshire LS1 2RU | |
02 May 2017 | AD04 | Register(s) moved to registered office address 4 Park Place Leeds West Yorkshire LS1 2RU | |
01 Dec 2016 | AD03 | Register(s) moved to registered inspection location Brittanic House Regent Street Barnsley S70 2EQ | |
01 Dec 2016 | AD02 | Register inspection address has been changed to Brittanic House Regent Street Barnsley S70 2EQ | |
30 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from Park House Park Square West Leeds West Yorkshire LS1 2PW United Kingdom to 4 Park Place Leeds West Yorkshire LS1 2RU on 18 October 2016 | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 10 May 2016
|
|
29 Jun 2016 | SH03 | Purchase of own shares. | |
27 Jun 2016 | TM01 | Termination of appointment of Caroline Eve Acton as a director on 10 May 2016 | |
31 Mar 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
23 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-23
|