Advanced company searchLink opens in new window

YORKSHIRE LAW SOCIETY(THE)

Company number 01902873

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)
22 Aug 2023 TM01 Termination of appointment of Abigail Louise Mitchell as a director on 9 May 2023
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
07 Jul 2023 AP01 Appointment of Mr James Philip Lewis Ogden as a director on 20 April 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 TM01 Termination of appointment of Michael Richard Watson as a director on 7 July 2022
13 Jul 2022 TM01 Termination of appointment of Rachel Alice Saunders as a director on 7 July 2022
13 Jul 2022 TM01 Termination of appointment of Emma Louise Walker as a director on 7 July 2022
13 Jul 2022 TM01 Termination of appointment of Pamela Jane Precious as a director on 7 July 2022
13 Jul 2022 TM01 Termination of appointment of Christine Louise Pick as a director on 7 July 2022
13 Jul 2022 TM01 Termination of appointment of Steven Mark Burn as a director on 7 July 2022
13 Jul 2022 TM01 Termination of appointment of Anthony Baines as a director on 7 July 2022
13 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
02 Nov 2021 TM01 Termination of appointment of Ryan Paul Bell as a director on 1 November 2021
27 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jul 2021 TM01 Termination of appointment of Orlando Henry Geoffrey Bridgeman as a director on 7 July 2021
07 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from Ware & Kay Brunswick Court Victoria Street Wetherby LS22 6RE England to 3 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 5 February 2020
10 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 AP01 Appointment of Ms Johanne Clare Spittle as a director on 30 April 2019
24 May 2019 TM01 Termination of appointment of Ian John Barnard as a director on 30 April 2019
24 May 2019 TM02 Termination of appointment of Oliver James Riley as a secretary on 30 April 2019