Advanced company searchLink opens in new window

DIANE GENDERS SOLICITORS LIMITED

Company number 02787992

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)
14 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
13 Jul 2023 AD01 Registered office address changed from Resolution House Unit 2 City Office Park Crusader Road Lincoln Lincolnshire LN6 7AS to Cromwell House Crusader Road Lincoln LN6 7YT on 13 July 2023
19 May 2023 AA Micro company accounts made up to 31 August 2022
15 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
01 May 2022 AA Micro company accounts made up to 31 August 2021
01 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
28 Mar 2021 AA Micro company accounts made up to 31 August 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
03 Sep 2020 TM02 Termination of appointment of Alan Denis Lawton Genders as a secretary on 31 August 2020
17 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 August 2019
21 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
11 Jun 2019 TM01 Termination of appointment of Neil Richard Denny as a director on 11 June 2019
14 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
07 Jun 2018 AA Micro company accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
13 Feb 2018 CH01 Director's details changed for Mrs Diane Genders on 9 February 2018
13 Feb 2018 CH03 Secretary's details changed for Mr Alan Denis Lawton Genders on 9 February 2018
26 Sep 2017 AA Micro company accounts made up to 28 February 2017
13 Mar 2017 AP01 Appointment of Mr Neil Richard Denny as a director on 1 March 2017
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 28 October 2016
  • GBP 100
01 Jun 2016 AA Micro company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6
02 Dec 2015 AA Micro company accounts made up to 28 February 2015