- Company Overview for LEGAL SERVICES PROBATE LIMITED (05827307)
- Filing history for LEGAL SERVICES PROBATE LIMITED (05827307)
- People for LEGAL SERVICES PROBATE LIMITED (05827307)
- More for LEGAL SERVICES PROBATE LIMITED (05827307)
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) |
---|---|---|---|
02 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Aug 2014 | CH01 | Director's details changed for Mr Richard John Twigg on 14 August 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Medway House Cantelupe Road East Grinstead West Sussex RH19 3BJ to Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 23 July 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
17 Apr 2014 | AP01 | Appointment of Mr Richard John Twigg as a director | |
02 Jan 2014 | TM01 | Termination of appointment of David Mcmaster as a director | |
02 Jan 2014 | TM01 | Termination of appointment of Martin Oliver as a director | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Sep 2013 | TM01 | Termination of appointment of Stephen Moore as a director | |
12 Jul 2013 | CH01 | Director's details changed for Mr Jamie Paul Cosson on 20 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
25 Feb 2013 | AP01 | Appointment of Mr Stephen Norman Moore as a director | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Aug 2012 | AP03 | Appointment of Mr Jamie Cosson as a secretary | |
09 Aug 2012 | TM01 | Termination of appointment of Andrew Barnes as a director | |
05 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
03 Jul 2012 | TM01 | Termination of appointment of Adrian Gill as a director | |
11 Jan 2012 | AP01 | Appointment of Mr Jamie Cosson as a director | |
19 Dec 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from 75 Selwyn Crescent Welling Kent DA16 2AN England on 9 June 2011 | |
01 Jun 2011 | AP01 | Appointment of Mr Andrew Howard Barnes as a director | |
01 Jun 2011 | AP01 | Appointment of Mr Adrian Stuart Gill as a director | |
01 Jun 2011 | AP01 | Appointment of Mr Reginald Stephen Shipperley as a director |