Advanced company searchLink opens in new window

HASSALL LAW LIMITED

Company number 08641707

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)
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
24 May 2023 MR04 Satisfaction of charge 086417070002 in full
27 Apr 2023 TM01 Termination of appointment of Peter John Norris as a director on 27 March 2023
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
25 May 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
18 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2020 TM01 Termination of appointment of Joshua John Alexander Gardner as a director on 12 January 2020
25 Nov 2019 CH01 Director's details changed for Mr Peter John Norris on 25 November 2019
25 Nov 2019 CH03 Secretary's details changed for Caroline Hassall on 25 November 2019
30 Sep 2019 AP01 Appointment of Mr Joshua John Alexander Gardner as a director on 30 September 2019
21 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
16 Jul 2019 CH01 Director's details changed for Mr David Carl Hassall on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of David Carl Hassall as a director on 16 July 2019
19 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
17 Jul 2018 CH01 Director's details changed for Mr Peter John Norris on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Mr David Carl Hassall on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Mrs Caroline Hassall on 17 July 2018
08 Jun 2018 AD01 Registered office address changed from Suite 3 Duke Street Chambers Duke Street Kingsbridge Devon TQ7 1HX to 6 Fore Street Kingsbridge Devon TQ7 1NY on 8 June 2018
10 Jan 2018 CH01 Director's details changed for Mr David Carl Hassall on 5 January 2018