Advanced company searchLink opens in new window

CHESHIRE & NORTH WALES LAW SOCIETY LIMITED

Company number 00015230

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)
02 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
28 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
24 Mar 2023 TM01 Termination of appointment of Frederick Christopher Storrar as a director on 13 March 2023
24 Mar 2023 AP01 Appointment of Ms Caroline Jane Chappell as a director on 13 March 2023
21 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
31 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
11 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
04 Mar 2022 AP01 Appointment of Miss Emily Littlehales as a director on 24 February 2022
04 Mar 2022 TM01 Termination of appointment of Osian Lloyd Roberts as a director on 24 February 2022
21 May 2021 AA Total exemption full accounts made up to 30 September 2020
14 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
07 May 2020 AD01 Registered office address changed from 78 Whitby Road Ellesmere Port CH65 0AA England to Glynton House Henfaes Lane Welshpool SY21 7BE on 7 May 2020
07 May 2020 TM01 Termination of appointment of Mark Frederick Howard Brown as a director on 30 April 2020
07 May 2020 AP03 Appointment of Miss Rachel Elizabeth Phillips as a secretary on 30 April 2020
07 May 2020 TM02 Termination of appointment of Mark Frederick Howard Brown as a secretary on 30 April 2020
07 May 2020 AP01 Appointment of Miss Rachel Elizabeth Phillips as a director on 30 April 2020
23 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
27 Feb 2020 AP03 Appointment of Mr Mark Frederick Howard Brown as a secretary on 20 February 2020
26 Feb 2020 AD01 Registered office address changed from 26 Elanor Road Sandbach CW11 3FZ England to 78 Whitby Road Ellesmere Port CH65 0AA on 26 February 2020
26 Feb 2020 AP01 Appointment of Mr Frederick Christopher Storrar as a director on 20 February 2020
26 Feb 2020 TM01 Termination of appointment of Carol Ann Draycott as a director on 19 February 2020
26 Feb 2020 TM02 Termination of appointment of Amy Susan Norman as a secretary on 20 February 2020
26 Feb 2020 TM01 Termination of appointment of Amy Susan Norman as a director on 20 February 2020
26 Feb 2020 AP01 Appointment of Mr Mark Frederick Howard Brown as a director on 20 February 2020
28 Jan 2020 AA Total exemption full accounts made up to 30 September 2019