- Company Overview for CHILD & CHILD LAW LIMITED (11554363)
- Filing history for CHILD & CHILD LAW LIMITED (11554363)
- People for CHILD & CHILD LAW LIMITED (11554363)
- Charges for CHILD & CHILD LAW LIMITED (11554363)
- More for CHILD & CHILD LAW LIMITED (11554363)
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) |
---|---|---|---|
21 Oct 2022 | AP03 | Appointment of Mr Robert Charles Biles as a secretary on 21 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Matthew James Shiels as a director on 21 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Christopher Marsh as a director on 21 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr Robert Charles Biles as a director on 21 October 2022 | |
21 Oct 2022 | PSC07 | Cessation of Matthew James Shiels as a person with significant control on 21 October 2022 | |
21 Oct 2022 | PSC07 | Cessation of Awh Legal Ltd as a person with significant control on 21 October 2022 | |
21 Oct 2022 | PSC01 | Notification of Robert Charles Biles as a person with significant control on 21 October 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from First Floor One Cathedral Square Blackburn BB1 1FB England to 77 st Mary Abbots Court Warwick Gardens London W14 8rd on 21 October 2022 | |
19 Oct 2022 | AP01 | Appointment of Mr Christopher Marsh as a director on 9 October 2022 | |
13 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
15 Feb 2022 | AD01 | Registered office address changed from First Floor Cathedral Square Blackburn BB1 1FB England to First Floor One Cathedral Square Blackburn BB1 1FB on 15 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from 180 Piccadilly London W1J 9HF England to First Floor Cathedral Square Blackburn BB1 1FB on 15 February 2022 | |
26 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
25 Feb 2021 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
25 Feb 2021 | PSC01 | Notification of Matthew James Shiels as a person with significant control on 23 February 2021 | |
25 Feb 2021 | PSC02 | Notification of Awh Legal Ltd as a person with significant control on 23 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Thomas Hutton Wood as a person with significant control on 23 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Rael Nurick as a person with significant control on 23 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Sandton Credit Solutions Master Fund Iv, Lp as a director on 23 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Lorna Mcglone as a director on 23 February 2021 | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2020 | AP01 | Appointment of Mr Matthew James Shiels as a director on 20 October 2020 | |
13 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 |