Advanced company searchLink opens in new window

CLARKSON HIRST SOLICITORS LIMITED

Company number 07180198

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)
18 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
13 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
14 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jan 2023 AP01 Appointment of Ms Hannah Katrina Gabriella Youren as a director on 1 January 2023
03 Jan 2023 TM01 Termination of appointment of Maureen Fawcett Fawcett as a director on 26 December 2022
22 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
04 Jan 2022 AP01 Appointment of Mrs Charlotte Elizabeth Bamber as a director on 1 January 2022
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 5 March 2020
04 Nov 2021 PSC04 Change of details for Mr William Matthew Guy Winder as a person with significant control on 30 September 2018
14 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
21 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Sep 2020 TM01 Termination of appointment of Kerry Davies as a director on 31 August 2020
12 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 24/11/21
16 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
11 Oct 2018 TM01 Termination of appointment of Duncan Stuart Nightingale as a director on 30 September 2018
14 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
18 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Aug 2017 CH01 Director's details changed for Kerry Davies on 18 August 2017
04 Aug 2017 CH01 Director's details changed for Mr William Matthew Guy Winder on 4 August 2017