Advanced company searchLink opens in new window

HSM LAW LIMITED

Company number 07064941

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)
01 Dec 2011 TM01 Termination of appointment of Hugh Middlemass as a director
01 Dec 2011 AP01 Appointment of Richard Leo Stockdale as a director
08 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
03 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 3
28 Sep 2011 AP01 Appointment of Mr Nigel Robert Hoyle as a director
28 Sep 2011 AP01 Appointment of Mr Nigel Stephen Guy Middlemass as a director
23 Sep 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 August 2011
21 Sep 2011 CERTNM Company name changed hswm leeds LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
21 Sep 2011 CONNOT Change of name notice
24 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010
10 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
09 Feb 2010 AD01 Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 9 February 2010
03 Feb 2010 CERTNM Company name changed combined height LIMITED\certificate issued on 03/02/10
  • CONNOT ‐
14 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
07 Dec 2009 AP01 Appointment of Hugh Simon William Middlemass as a director
07 Dec 2009 TM01 Termination of appointment of Jonathon Round as a director
03 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)