Advanced company searchLink opens in new window

SOLICITORS INDEMNITY FUND LIMITED

Company number 02143641

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)
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