- Company Overview for AMICUS LEGAL CONSULTANTS LIMITED (06464192)
- Filing history for AMICUS LEGAL CONSULTANTS LIMITED (06464192)
- People for AMICUS LEGAL CONSULTANTS LIMITED (06464192)
- More for AMICUS LEGAL CONSULTANTS LIMITED (06464192)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |