Advanced company searchLink opens in new window

GRANT STEPHENS FAMILY LAW LTD

Company number 08631269

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)
23 Apr 2024 AP01 Appointment of Mrs Catherine Nia Thomas as a director on 15 April 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
09 Aug 2023 CH01 Director's details changed for Miss Lisa Jayne Evans on 1 March 2022
14 Feb 2023 RP04TM01 Second filing for the termination of Eleri Caryl Jones as a director
02 Feb 2023 TM01 Termination of appointment of Eleri Caryl Jones as a director on 2 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 14/02/2023
31 Jan 2023 AA01 Current accounting period extended from 28 February 2023 to 31 March 2023
29 Jan 2023 AA Accounts for a dormant company made up to 28 February 2022
29 Jan 2023 AA01 Previous accounting period shortened from 31 July 2022 to 28 February 2022
21 Dec 2022 AD01 Registered office address changed from 18th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to 1st Floor, 3&4 Park Place Cardiff CF10 3DP on 21 December 2022
06 Dec 2022 AP01 Appointment of Mr Matthew David Wells as a director on 10 November 2022
05 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
03 Mar 2022 AP01 Appointment of Miss Lisa Jayne Evans as a director on 1 March 2022
02 Mar 2022 AP01 Appointment of Miss Eleri Caryl Jones as a director on 1 March 2022
23 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
11 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
31 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
08 Aug 2018 AD01 Registered office address changed from , 14th Floor (South) Capital Tower, Greyfriars Road, Cardiff, CF10 3AG, Wales to 18th Floor (South) Capital Tower Greyfriars Road Cardiff CF10 3AG on 8 August 2018
29 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates