- Company Overview for NATIONAL LEGAL SERVICE LIMITED (10786983)
- Filing history for NATIONAL LEGAL SERVICE LIMITED (10786983)
- People for NATIONAL LEGAL SERVICE LIMITED (10786983)
- Charges for NATIONAL LEGAL SERVICE LIMITED (10786983)
- More for NATIONAL LEGAL SERVICE LIMITED (10786983)
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 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
14 May 2020 | AD01 | Registered office address changed from Juxon House (2nd Floor) St. Paul's Churchyard London EC4M 8BU England to Kingsley House Balmoral Road Gillingham ME7 4NT on 14 May 2020 | |
05 Nov 2019 | AD01 | Registered office address changed from Lillibrooke Manor & Barns Ockwells Road Maidenhead SL6 3LP England to Juxon House (2nd Floor) St. Paul's Churchyard London EC4M 8BU on 5 November 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr Walter Jen Bang Cha as a director on 25 October 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Huma Taiyebah Fisher as a director on 9 October 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
20 Jun 2019 | AD01 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP England to Lillibrooke Manor & Barns Ockwells Road Maidenhead SL6 3LP on 20 June 2019 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Apr 2019 | TM01 | Termination of appointment of Charlotte Mary Alberto as a director on 8 April 2019 | |
08 Feb 2019 | AA01 | Current accounting period shortened from 31 October 2018 to 31 January 2018 | |
07 Feb 2019 | AP01 | Appointment of Mrs Huma Taiyebah Fisher as a director on 6 February 2019 | |
29 Jan 2019 | PSC04 | Change of details for Mrs Charlotte Mary Alberto as a person with significant control on 12 July 2018 | |
28 Jan 2019 | PSC01 | Notification of Jon Chappell as a person with significant control on 1 April 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mr Jon Chappell on 21 December 2018 | |
07 Dec 2018 | PSC07 | Cessation of Mark David Groves as a person with significant control on 5 December 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Mark Groves as a director on 5 December 2018 | |
16 Oct 2018 | AP01 | Appointment of Ms Kirsty Richards as a director on 3 May 2018 | |
12 Jul 2018 | PSC04 | Change of details for Mrs Charlotte Mary Alberto as a person with significant control on 12 July 2018 | |
12 Jul 2018 | PSC01 | Notification of Mark Groves as a person with significant control on 12 July 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr Jon Chappell as a director on 1 July 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
15 May 2018 | AD01 | Registered office address changed from 158a Shepherds Bush Road London W6 7PB England to 25 Copthall Avenue London EC2R 7BP on 15 May 2018 | |
09 Apr 2018 | AA01 | Current accounting period extended from 31 May 2018 to 31 October 2018 | |
16 Nov 2017 | MR01 | Registration of charge 107869830001, created on 16 November 2017 |