Advanced company searchLink opens in new window

CHILD & CHILD LAW LIMITED

Company number 11554363

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)
24 Apr 2024 TM02 Termination of appointment of John Christopher Morris Biles as a secretary on 24 April 2024
24 Apr 2024 TM01 Termination of appointment of John Christopher Morris Biles as a director on 24 April 2024
15 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
06 Mar 2024 TM01 Termination of appointment of Zachariah Matthew Goss Reynolds as a director on 6 March 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 AD01 Registered office address changed from 22 King Street London SW1Y 6QY England to One Strand London WC2N 5EJ on 16 October 2023
04 Oct 2023 MR01 Registration of charge 115543630001, created on 3 October 2023
08 May 2023 AA Accounts for a dormant company made up to 30 September 2022
02 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with updates
03 Feb 2023 AP01 Appointment of Mr Zachariah Matthew Goss Reynolds as a director on 3 February 2023
20 Jan 2023 PSC07 Cessation of Robert Charles Biles as a person with significant control on 30 November 2022
20 Jan 2023 PSC02 Notification of Child & Child Holdings Limited as a person with significant control on 30 November 2022
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 250,000
18 Jan 2023 AP01 Appointment of Mr John Christopher Morris Biles as a director on 18 January 2023
09 Dec 2022 AD01 Registered office address changed from 21 Grosvenor Place London SW1X 7HN England to 22 King Street London SW1Y 6QY on 9 December 2022
30 Nov 2022 AD01 Registered office address changed from 21 Grosvenor Place London SW1X 7EA England to 21 Grosvenor Place London SW1X 7HN on 30 November 2022
07 Nov 2022 AA01 Current accounting period shortened from 30 September 2023 to 31 March 2023
02 Nov 2022 TM02 Termination of appointment of Robert Charles Biles as a secretary on 2 November 2022
02 Nov 2022 AP03 Appointment of Mr John Christopher Morris Biles as a secretary on 2 November 2022
02 Nov 2022 AD01 Registered office address changed from 77 st Mary Abbots Court Warwick Gardens London W14 8rd England to 21 Grosvenor Place London SW1X 7EA on 2 November 2022
02 Nov 2022 CERTNM Company name changed centurion legal holdings LIMITED\certificate issued on 02/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-02
01 Nov 2022 CERTNM Company name changed child & child law LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
01 Nov 2022 CERTNM Company name changed child & child holdings LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
31 Oct 2022 CERTNM Company name changed centurion legal holdings LIMITED\certificate issued on 31/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
27 Oct 2022 AP01 Appointment of Mr Adrian John Biles as a director on 27 October 2022