- Company Overview for NEW SOUTH LAW LIMITED (10725076)
- Filing history for NEW SOUTH LAW LIMITED (10725076)
- People for NEW SOUTH LAW LIMITED (10725076)
- Charges for NEW SOUTH LAW LIMITED (10725076)
- More for NEW SOUTH LAW LIMITED (10725076)
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) |
---|---|---|---|
04 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
21 Mar 2023 | PSC07 | Cessation of Peter Allan O'donnell as a person with significant control on 21 March 2023 | |
27 Jan 2023 | MR04 | Satisfaction of charge 107250760001 in full | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
14 Apr 2022 | MR01 | Registration of charge 107250760002, created on 13 April 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Dec 2021 | MR01 | Registration of charge 107250760001, created on 18 November 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Gareth Charles Roberts as a director on 13 July 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
24 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Feb 2021 | TM01 | Termination of appointment of Hayley Betteridge as a director on 4 February 2021 | |
16 Dec 2020 | CH03 | Secretary's details changed for Mrs Debbie Ann Clark on 16 December 2020 | |
16 Dec 2020 | CH03 | Secretary's details changed for Mrs Debbie Thompson on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr James Richard Barry Kingston as a director on 16 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
02 Jul 2019 | CH01 | Director's details changed for Mr Michael John Coyne on 1 July 2019 | |
18 Apr 2019 | PSC04 | Change of details for Mr Ben Parslow as a person with significant control on 30 January 2019 | |
18 Apr 2019 | PSC01 | Notification of Peter Allan O'donnell as a person with significant control on 30 January 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from The Mill Building Chatsworth Road Worthing BN11 1LY England to Suite 3a Anchor Springs Littlehampton BN17 6BP on 1 April 2019 | |
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|