- Company Overview for SOLICITORS PRO BONO GROUP (03410932)
- Filing history for SOLICITORS PRO BONO GROUP (03410932)
- People for SOLICITORS PRO BONO GROUP (03410932)
- Charges for SOLICITORS PRO BONO GROUP (03410932)
- More for SOLICITORS PRO BONO GROUP (03410932)
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) |
---|---|---|---|
05 Feb 2025 | AP01 | Appointment of Mr Richard Atkinson as a director on 22 October 2024 | |
05 Feb 2025 | TM01 | Termination of appointment of Robert Charles Lay as a director on 22 October 2024 | |
05 Feb 2025 | TM01 | Termination of appointment of Nick Emmerson as a director on 22 October 2024 | |
05 Feb 2025 | AD01 | Registered office address changed from Lawworks Dx 115 50-52 Chancery Lane London WC2A 1HL England to Lawworks Dx 115, 89 Chancery Lane London WC2A 1EU on 5 February 2025 | |
01 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
31 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
19 Apr 2024 | AP01 | Appointment of Mr Nick Emmerson as a director on 24 October 2023 | |
17 Apr 2024 | TM01 | Termination of appointment of Lubna Shuja as a director on 24 October 2023 | |
05 Feb 2024 | MR04 | Satisfaction of charge 2 in full | |
05 Feb 2024 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Sep 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
09 Sep 2023 | AP01 | Appointment of Mr Ian Jeffery as a director on 25 October 2022 | |
09 Sep 2023 | AP01 | Appointment of Ms Lubna Shuja as a director on 25 October 2022 | |
09 Sep 2023 | TM01 | Termination of appointment of Caroline Parks as a director on 25 October 2022 | |
09 Sep 2023 | TM01 | Termination of appointment of Steven Johnson as a director on 10 October 2019 | |
09 Sep 2023 | AP01 | Appointment of Ms Deborah Smith as a director on 25 October 2022 | |
08 Sep 2023 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 8 September 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Lawworks Dx 115 50-52 Chancery Lane London WC2A 1HL on 8 September 2023 | |
05 Sep 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
05 Sep 2022 | TM01 | Termination of appointment of Paul Tennant as a director on 31 December 2021 | |
05 Sep 2022 | TM01 | Termination of appointment of David Michael Greene as a director on 1 November 2021 | |
03 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Oct 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates |