LAW DEBENTURE CORPORATION PLC(THE)
Company number 00030397
- Company Overview for LAW DEBENTURE CORPORATION PLC(THE) (00030397)
- Filing history for LAW DEBENTURE CORPORATION PLC(THE) (00030397)
- People for LAW DEBENTURE CORPORATION PLC(THE) (00030397)
- Charges for LAW DEBENTURE CORPORATION PLC(THE) (00030397)
- More for LAW DEBENTURE CORPORATION PLC(THE) (00030397)
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) |
---|---|---|---|
06 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
05 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 May 2019 | MA | Memorandum and Articles of Association | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
18 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|
|
03 Jan 2019 | AP01 | Appointment of Mrs Katie Elizabeth Thorpe as a director on 1 January 2019 | |
29 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2018
|
|
12 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 11 October 2018
|
|
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
14 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 13 September 2018
|
|
07 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 6 September 2018
|
|
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 12 July 2018
|
|
05 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
10 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | TM01 | Termination of appointment of Christopher Smith as a director on 11 April 2018 | |
02 Jan 2018 | AP01 | Appointment of Mr Denis Jackson as a director on 1 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Timothy Michael James Fullwood as a director on 1 January 2018 | |
28 Nov 2017 | AD03 | Register(s) moved to registered inspection location Computershare PO Box 859 the Pavilions Bridgwater Road Bristol BS99 1XZ | |
23 Oct 2017 | TM01 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Timothy Michael James Fullwood as a director on 22 October 2017 | |
11 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|