Advanced company searchLink opens in new window

AMICUS LEGAL CONSULTANTS LIMITED

Company number 06464192

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)
02 Mar 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 60
18 Dec 2014 AD01 Registered office address changed from , 11-12 Tokenhouse Yard 11-12 Tokenhouse Yard, London, EC2R 7AS, England to Second Floor Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA on 18 December 2014
16 Dec 2014 CERTNM Company name changed sambei polaine LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
03 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Mar 2014 CERTNM Company name changed sambei bridger & polaine LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
20 Feb 2014 AD01 Registered office address changed from , Kemp House 152-160 City Road, London, EC1V 2NX on 20 February 2014
28 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 60
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 AD01 Registered office address changed from , 11-12 Tokenhouse Yard, London, EC2R 7AS on 27 February 2013
31 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
31 Jan 2013 TM01 Termination of appointment of Martin Bridger as a director
31 Jan 2013 AD04 Register(s) moved to registered office address
29 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from , 1 Naseby Cottage Fletching, Nr Uckfield, East Sussex, TN22 3TB on 2 February 2012
09 May 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Mar 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
02 Mar 2011 AD02 Register inspection address has been changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU England
02 Mar 2011 AD04 Register(s) moved to registered office address
28 Jan 2011 CERTNM Company name changed amicus legal consultants LTD\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
28 Jan 2011 CONNOT Change of name notice
21 Jan 2011 AD01 Registered office address changed from , Wilmington House, High Street, East Grinstead, RH19 3AU on 21 January 2011
05 Jan 2011 AP01 Appointment of Martin James Simon Bridger as a director
14 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders