Advanced company searchLink opens in new window

ADDLESHAW BOOTH & CO. SERVICE COMPANY

Company number 03259201

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)
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