CO-OPERATIVE LEGAL SERVICES LIMITED
Company number 05671209
- Company Overview for CO-OPERATIVE LEGAL SERVICES LIMITED (05671209)
- Filing history for CO-OPERATIVE LEGAL SERVICES LIMITED (05671209)
- People for CO-OPERATIVE LEGAL SERVICES LIMITED (05671209)
- More for CO-OPERATIVE LEGAL SERVICES LIMITED (05671209)
| 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) |
|---|---|---|---|
| 30 Jun 2014 | TM01 | Termination of appointment of Neil Walker as a director | |
| 30 Jun 2014 | TM01 |
Termination of appointment of Jacqueline Susan Rigby as a director on 31 July 2014
|
|
| 13 Jun 2014 | AP01 | Appointment of Matthew Ian Howells as a director | |
| 12 Jun 2014 | TM01 | Termination of appointment of Ian Mackie as a director | |
| 12 Jun 2014 | TM01 | Termination of appointment of Rodger Pannone as a director | |
| 12 Jun 2014 | AP01 | Appointment of Caoilionn Hurley as a director | |
| 25 Apr 2014 | TM01 | Termination of appointment of Steven Round as a director | |
| 25 Apr 2014 | TM01 | Termination of appointment of Christina Blacklaws as a director | |
| 13 Jan 2014 | CH01 | Director's details changed for Mr Neil James Walker on 13 January 2014 | |
| 07 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
| 09 Dec 2013 | TM01 | Termination of appointment of Robert Labadie as a director | |
| 22 Nov 2013 | AP01 | Appointment of Alistair Hugh Asher as a director | |
| 22 Nov 2013 | TM01 | Termination of appointment of Rodney Bulmer as a director | |
| 26 Jul 2013 | AA | Full accounts made up to 5 January 2013 | |
| 20 Jun 2013 | CH01 | Director's details changed for Mr Rodney Jensen Bulmer on 19 June 2013 | |
| 06 Jun 2013 | TM01 | Termination of appointment of Martyn Wates as a director | |
| 17 Apr 2013 | AP01 | Appointment of Mr Steven Robert Round as a director | |
| 07 Jan 2013 | AD01 | Registered office address changed from , New Century House, Corporation Street, Manchester, Lancashire, M60 4ES on 7 January 2013 | |
| 04 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
| 16 Aug 2012 | TM01 | Termination of appointment of Edward Ryan as a director | |
| 07 Aug 2012 | TM01 | Termination of appointment of Timothy Lock as a director | |
| 10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
| 05 Mar 2012 | AP01 | Appointment of Miss Christina Blacklaws as a director | |
| 29 Feb 2012 | AP01 | Appointment of Mr Rodney Jensen Bulmer as a director | |
| 29 Feb 2012 | TM01 | Termination of appointment of David Neave as a director |