Advanced company searchLink opens in new window

C M LAW

Company number 07348682

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)
14 Nov 2023 AD01 Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW England to 9 Kerry Street Horsforth Leeds LS18 4AW on 14 November 2023
06 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
26 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
07 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
20 Oct 2020 AD01 Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England to 6 Kerry Street Horsforth Leeds LS18 4AW on 20 October 2020
25 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
26 Sep 2019 MR04 Satisfaction of charge 073486820002 in full
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
17 Dec 2018 AD01 Registered office address changed from Gresham House St. Pauls Street Leeds LS1 2JG England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 17 December 2018
14 Dec 2018 CH01 Director's details changed for Miss Caroline Ann Makin on 14 December 2018
14 Dec 2018 PSC04 Change of details for Miss Caroline Ann Makin as a person with significant control on 14 December 2018
14 Dec 2018 AD01 Registered office address changed from Wood Top Farm West Lane Sutton-in-Craven Keighley West Yorkshire BD20 7BA to Gresham House St. Pauls Street Leeds LS1 2JG on 14 December 2018
22 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
08 Jan 2018 MR01 Registration of charge 073486820002, created on 8 January 2018
30 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
30 Aug 2017 MR04 Satisfaction of charge 1 in full
24 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
19 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
04 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
07 Aug 2014 CH01 Director's details changed for Miss Caroline Ann Makin on 31 July 2014
07 Aug 2014 AD01 Registered office address changed from The Wool Exchange, Second Floor 10 Hustlergate Bradford West Yorkshire BD1 1RE United Kingdom to Wood Top Farm West Lane Sutton-in-Craven Keighley West Yorkshire BD20 7BA on 7 August 2014
21 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
22 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
19 Oct 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
14 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1