- Company Overview for ORIGIN 3 LEGAL LIMITED (12171598)
- Filing history for ORIGIN 3 LEGAL LIMITED (12171598)
- People for ORIGIN 3 LEGAL LIMITED (12171598)
- More for ORIGIN 3 LEGAL LIMITED (12171598)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Sep 2023 | PSC04 | Change of details for Mr Graham John Cridland as a person with significant control on 31 August 2021 | |
04 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
07 Jun 2023 | PSC07 | Cessation of Georgina Jane Cridland as a person with significant control on 5 April 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
05 Apr 2023 | PSC01 | Notification of Georgina Jane Cridland as a person with significant control on 5 April 2023 | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
20 Oct 2022 | AP03 | Appointment of Mrs Georgina Jane Cridland as a secretary on 20 October 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from 23 Westfield Park Bristol BS6 6LT England to Sunrise Butterleigh Cullompton EX15 1PH on 20 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
20 Oct 2022 | TM01 | Termination of appointment of Christopher John Wilson as a director on 20 October 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Jonathan Barrie Orton as a director on 20 October 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
06 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
11 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
03 Dec 2021 | PSC07 | Cessation of Christopher John Wilson as a person with significant control on 31 August 2021 | |
03 Dec 2021 | PSC07 | Cessation of Jonathan Barrie Orton as a person with significant control on 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
20 Mar 2020 | AD01 | Registered office address changed from 17 Whiteladies Road Clifton BS8 1PB United Kingdom to 23 Westfield Park Bristol BS6 6LT on 20 March 2020 | |
20 Feb 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 October 2019
|
|
20 Jan 2020 | PSC01 | Notification of Christopher Wilson as a person with significant control on 30 October 2019 |