Advanced company searchLink opens in new window

TRACEY MILLER FAMILY LAW LIMITED

Company number 07108524

Filter by category

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)
28 Oct 2014 AD01 Registered office address changed from 6Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ to Semmes House Rumford Court 12 Rumford Place Liverpool Merseyside L3 9DG on 28 October 2014
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
08 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Nov 2013 AD01 Registered office address changed from 7Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 4 November 2013
24 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
27 Nov 2012 SH02 Sub-division of shares on 2 November 2012
16 Nov 2012 AP01 Appointment of Anthony Hool as a director
16 Nov 2012 CC04 Statement of company's objects
16 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Sep 2012 SH08 Change of share class name or designation
16 May 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
10 Jan 2012 AD03 Register(s) moved to registered inspection location
10 Jan 2012 AD02 Register inspection address has been changed
17 May 2011 AA Total exemption small company accounts made up to 28 February 2011
02 Mar 2011 AA01 Previous accounting period extended from 31 December 2010 to 28 February 2011
19 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
23 Jun 2010 AD01 Registered office address changed from 210 Queens Drive Liverpool Merseyside L15 6YF on 23 June 2010
15 Mar 2010 AD01 Registered office address changed from Po Box 351 Liverpool Merseyside L15 6WG on 15 March 2010
23 Feb 2010 AD01 Registered office address changed from Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR United Kingdom on 23 February 2010
18 Dec 2009 NEWINC Incorporation