Advanced company searchLink opens in new window

COURMACS LEGAL LTD

Company number 13185687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with updates
03 Feb 2025 PSC02 Notification of Gladern Limited as a person with significant control on 6 January 2025
03 Feb 2025 PSC02 Notification of Jgd Asset Holdings Limited as a person with significant control on 6 January 2025
23 Jan 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
25 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
30 Sep 2024 MR01 Registration of charge 131856870004, created on 26 September 2024
14 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with updates
14 Feb 2024 TM01 Termination of appointment of Lewis Jordan Marks as a director on 31 October 2023
01 Dec 2023 MR04 Satisfaction of charge 131856870002 in full
03 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
06 Apr 2023 MR01 Registration of charge 131856870003, created on 6 April 2023
07 Mar 2023 PSC01 Notification of Joseph Gerard Donaldson as a person with significant control on 12 December 2022
07 Mar 2023 PSC07 Cessation of Darren Smith as a person with significant control on 12 December 2022
07 Mar 2023 AP01 Appointment of Mr Joseph Gerard Donaldson as a director on 12 December 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
20 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
05 Oct 2022 TM01 Termination of appointment of Clare Catherine Doohan as a director on 20 September 2022
12 Sep 2022 AD01 Registered office address changed from , 13 Crofts Bank Road, Urmston, Manchester, M41 0TZ, England to Alexander House Haslingden Road Blackburn BB1 2EE on 12 September 2022
05 Jul 2022 TM01 Termination of appointment of Vikas Tandon as a director on 5 July 2022
05 Jul 2022 TM01 Termination of appointment of Sarah Louise Waugh as a director on 5 July 2022
24 Jun 2022 MR01 Registration of charge 131856870002, created on 13 June 2022
21 Jun 2022 AP01 Appointment of Mr Lewis Jordan Marks as a director on 21 June 2022
08 Jun 2022 AP01 Appointment of Miss Clare Catherine Doohan as a director on 6 June 2022
28 Apr 2022 MR04 Satisfaction of charge 131856870001 in full