ADDLESHAW BOOTH & CO. SERVICE COMPANY
Company number 03259201
- Company Overview for ADDLESHAW BOOTH & CO. SERVICE COMPANY (03259201)
- Filing history for ADDLESHAW BOOTH & CO. SERVICE COMPANY (03259201)
- People for ADDLESHAW BOOTH & CO. SERVICE COMPANY (03259201)
- More for ADDLESHAW BOOTH & CO. SERVICE COMPANY (03259201)
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) |
---|---|---|---|
07 May 2024 | AP01 | Appointment of Andrew John Johnston as a director on 1 May 2024 | |
07 May 2024 | TM01 | Termination of appointment of John Gerard Joyce as a director on 30 April 2024 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
22 Nov 2021 | AP01 | Appointment of Mr Roger Hart as a director on 10 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Michael Lowry as a director on 10 November 2021 | |
22 Nov 2021 | TM01 | Termination of appointment of Richard Neil Frederick Lee as a director on 10 November 2021 | |
22 Nov 2021 | AP02 | Appointment of Inhoco Formations Limited as a director on 10 November 2021 | |
22 Nov 2021 | PSC02 | Notification of Addleshaw Goddard Llp as a person with significant control on 10 November 2021 | |
22 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 November 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with updates | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
11 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
04 May 2017 | TM01 | Termination of appointment of Trevor Keith Johnston as a director on 25 April 2017 | |
19 Apr 2017 | CH03 | Secretary's details changed for Emma Suzanne Davies on 18 April 2017 | |
22 Mar 2017 | CH01 | Director's details changed for Mr John Gerard Joyce on 20 February 2017 | |
18 Mar 2017 | CH01 | Director's details changed for Michael Lowry on 20 February 2017 | |
18 Mar 2017 | CH01 | Director's details changed for Mr Richard Neil Frederick Lee on 20 February 2017 | |
17 Mar 2017 | CH01 | Director's details changed for Mr Trevor Keith Johnston on 20 February 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
02 Nov 2016 | TM01 | Termination of appointment of Michael Adrian Reevey as a director on 30 April 2016 | |
16 Jun 2016 | AP01 | Appointment of Mr John Gerard Joyce as a director on 20 May 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Milton Gate 60 Chiswell Street London EC1Y 4AG on 15 June 2016 |