- Company Overview for BUXTON COATES SOLICITORS LIMITED (09885679)
- Filing history for BUXTON COATES SOLICITORS LIMITED (09885679)
- People for BUXTON COATES SOLICITORS LIMITED (09885679)
- Charges for BUXTON COATES SOLICITORS LIMITED (09885679)
- More for BUXTON COATES SOLICITORS LIMITED (09885679)
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 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
22 Oct 2024 | MR04 | Satisfaction of charge 098856790001 in full | |
16 Oct 2024 | PSC07 | Cessation of Tc82 Limited as a person with significant control on 18 July 2023 | |
14 Oct 2024 | PSC02 | Notification of Buxton Coates Holdings Limited as a person with significant control on 18 July 2023 | |
12 Sep 2024 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
06 Jul 2023 | CERTNM |
Company name changed fta law LIMITED\certificate issued on 06/07/23
|
|
06 Jul 2023 | NM06 | Change of name with request to seek comments from relevant body | |
06 Jul 2023 | CONNOT | Change of name notice | |
08 Jun 2023 | PSC07 | Cessation of Christopher John Strevens as a person with significant control on 5 June 2023 | |
08 Jun 2023 | PSC07 | Cessation of Thomas William Coates as a person with significant control on 5 June 2023 | |
08 Jun 2023 | PSC07 | Cessation of Andrew Acton as a person with significant control on 5 June 2023 | |
08 Jun 2023 | PSC02 | Notification of Tc82 Limited as a person with significant control on 5 June 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Lisbeth Mary Hughes as a director on 5 June 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Christopher John Strevens as a director on 5 June 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Andrew Acton as a director on 5 June 2023 | |
01 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
27 May 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
25 Aug 2021 | PSC04 | Change of details for Mr Thomas William Coates as a person with significant control on 17 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Ms Sarah Collette Buxton on 17 August 2021 | |
25 Aug 2021 | AD01 | Registered office address changed from Century Offices 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England to First Floor Unit 3 Temple Point Bullerthorpe Lane, Colton Leeds West Yorkshire LS15 9JL on 25 August 2021 | |
25 Aug 2021 | CH01 | Director's details changed for Mr Thomas William Coates on 17 August 2021 |