SOLICITORS DISCIPLINARY TRIBUNAL ADMINISTRATION LIMITED
Company number 06654464
- Company Overview for SOLICITORS DISCIPLINARY TRIBUNAL ADMINISTRATION LIMITED (06654464)
- Filing history for SOLICITORS DISCIPLINARY TRIBUNAL ADMINISTRATION LIMITED (06654464)
- People for SOLICITORS DISCIPLINARY TRIBUNAL ADMINISTRATION LIMITED (06654464)
- More for SOLICITORS DISCIPLINARY TRIBUNAL ADMINISTRATION LIMITED (06654464)
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) |
---|---|---|---|
15 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
06 Jul 2018 | AP01 | Appointment of Mr Martin Rupert Hallam as a director on 4 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr John Colin Chesterton as a director on 4 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Lesley Mcmahon-Hathway as a director on 3 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Laurence Neil Gilford as a director on 3 July 2018 | |
13 Jun 2018 | AP03 | Appointment of Miss Geraldine Sarah Newbold as a secretary on 12 June 2018 | |
12 Jun 2018 | TM02 | Termination of appointment of Susan Humble as a secretary on 12 June 2018 | |
25 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
20 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
29 Jul 2016 | CH01 | Director's details changed for Mr Millius Mcube Palayiwa on 28 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
16 Jun 2016 | AP01 | Appointment of Mr Millius Mcube Palayiwa as a director on 9 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Lucinda Jane Barnett as a director on 17 May 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Edward Nally as a director on 3 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Andrew Spooner as a director on 3 February 2016 | |
18 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
27 Jul 2015 | AR01 | Annual return made up to 23 July 2015 no member list | |
27 Jul 2015 | AD01 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS to Gate House Farringdon Street London EC4M 7LG on 27 July 2015 | |
18 May 2015 | AP01 | Appointment of Ms Alison Banks as a director on 13 May 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Karen Elizabeth Todner as a director on 26 February 2015 | |
31 Jul 2014 | AR01 | Annual return made up to 23 July 2014 no member list | |
24 Jul 2014 | TM01 | Termination of appointment of Jeremy Nicholas Barnecutt as a director on 23 July 2014 | |
15 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 |