- Company Overview for CHECKMYLEGALFEES.COM LIMITED (09653549)
- Filing history for CHECKMYLEGALFEES.COM LIMITED (09653549)
- People for CHECKMYLEGALFEES.COM LIMITED (09653549)
- Charges for CHECKMYLEGALFEES.COM LIMITED (09653549)
- More for CHECKMYLEGALFEES.COM LIMITED (09653549)
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 Jan 2018 | AP01 | Appointment of Miss Kerry-Anne Moore as a director on 8 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Charles Edward John Cuthbert as a director on 8 January 2018 | |
19 Jul 2017 | AD01 | Registered office address changed from Hydra House Nether Lane Ecclesfield Sheffield S35 9ZX England to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 19 July 2017 | |
04 Jul 2017 | CH03 | Secretary's details changed for Charles Cuthbert on 28 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Charles Edward John Cuthbert as a person with significant control on 28 March 2017 | |
04 Jul 2017 | PSC01 | Notification of Mark Alan Richard Carlisle as a person with significant control on 28 March 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Charles Edward John Cuthbert on 28 March 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Mark Alan Richard Carlisle on 28 March 2017 | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Mar 2017 | AD01 | Registered office address changed from 4 Burncross Road Chapeltown S35 1SF England to Hydra House Nether Lane Ecclesfield Sheffield S35 9ZX on 28 March 2017 | |
03 Sep 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-03
|
|
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|