- Company Overview for SOLICITORS INDEMNITY FUND LIMITED (02143641)
- Filing history for SOLICITORS INDEMNITY FUND LIMITED (02143641)
- People for SOLICITORS INDEMNITY FUND LIMITED (02143641)
- Charges for SOLICITORS INDEMNITY FUND LIMITED (02143641)
- More for SOLICITORS INDEMNITY FUND LIMITED (02143641)
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) |
---|---|---|---|
12 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
20 Oct 2023 | AD01 | Registered office address changed from The Cube 119 Wharfside Street Birmingham B1 1RN England to The Cube 199 Wharfside Street Birmingham B1 1RN on 20 October 2023 | |
12 Oct 2023 | TM02 | Termination of appointment of Andrew Michael Darby as a secretary on 1 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Thomas Fothergill as a director on 1 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of David Stanley Neave as a director on 1 October 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of John Todd Young as a director on 1 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Mr Robert Gerard Mcwilliam as a director on 1 October 2023 | |
06 Oct 2023 | AP01 | Appointment of Ms Juliet Oliver as a director on 1 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from 113 Chancery Lane London WC2A 1PL to The Cube 119 Wharfside Street Birmingham B1 1RN on 4 October 2023 | |
11 Aug 2023 | AA | Full accounts made up to 31 October 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
29 Mar 2022 | AA | Full accounts made up to 31 October 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
19 Mar 2021 | AA | Full accounts made up to 31 October 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
01 Jun 2020 | AP01 | Appointment of Mrs Elizabeth Jane Rosser as a director on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Mark Paul Draisey as a director on 31 May 2020 | |
17 Mar 2020 | AA | Full accounts made up to 31 October 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
25 Apr 2019 | PSC02 | Notification of The Law Society of England and Wales as a person with significant control on 6 April 2016 | |
25 Apr 2019 | PSC07 | Cessation of The Law Society of England and Wales as a person with significant control on 6 April 2016 | |
25 Apr 2019 | PSC02 | Notification of The Law Society of England and Wales as a person with significant control on 6 April 2016 | |
25 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 April 2019 | |
25 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
25 Apr 2019 | MR04 | Satisfaction of charge 2 in full |