Advanced company searchLink opens in new window

SMALLEYS SOLICITORS LTD

Company number 09654163

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)
13 May 2024 AD01 Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ England to 5 the Quadrant Coventry CV1 2EL on 13 May 2024
13 May 2024 TM01 Termination of appointment of Deanne Taylor as a director on 1 April 2024
13 May 2024 TM01 Termination of appointment of Marcia Clare Petcher as a director on 1 April 2024
13 May 2024 TM02 Termination of appointment of Kerri Leanne Hollis as a secretary on 1 April 2024
13 May 2024 TM01 Termination of appointment of Kathryn Anne Hodgson as a director on 1 April 2024
13 May 2024 PSC07 Cessation of Deanne Taylor as a person with significant control on 1 April 2024
13 May 2024 PSC02 Notification of Askews Legal Llp as a person with significant control on 1 April 2024
13 May 2024 AP01 Appointment of Mr Teerath Singh Gill as a director on 1 April 2024
13 May 2024 AP01 Appointment of Mr Kuljeet Sandhu as a director on 1 April 2024
09 Apr 2024 MR04 Satisfaction of charge 096541630001 in full
25 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 09/01/2024
24 Jan 2024 SH08 Change of share class name or designation
04 Jan 2024 TM01 Termination of appointment of Lisa Melanie Thorpe as a director on 22 December 2023
12 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
30 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
03 Mar 2023 AP01 Appointment of Mrs Lisa Melanie Thorpe as a director on 1 March 2023
11 Nov 2022 RP04TM01 Second filing for the termination of Deborah Bannister as a director
18 Oct 2022 AP03 Appointment of Miss Kerri Leanne Hollis as a secretary on 18 October 2022
18 Oct 2022 TM01 Termination of appointment of Deborah Bannister as a director on 18 October 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 11/11/2022.
08 Sep 2022 AD01 Registered office address changed from 2a Cross Street Arnold Nottingham NG5 7BL United Kingdom to Venture House Cross Street Arnold Nottingham NG5 7PJ on 8 September 2022
08 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2022 SH10 Particulars of variation of rights attached to shares
06 Sep 2022 SH08 Change of share class name or designation