Advanced company searchLink opens in new window

CONISTER LEGAL MANAGEMENT SERVICES LIMITED

Company number FC025178

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)
18 Mar 2020 OSDS01 Closure of UK establishment(s) BR011037 and overseas company FC025178 on 28 February 2020
17 Mar 2020 OSCH07 Change of details for James Brian Andrew Smeed of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR011037 on 28 February 2020
01 Oct 2019 OSAP03 Appointment of Lesley Anne Crossley as a secretary on 2 September 2019
01 Oct 2019 OSTM02 Termination of appointment of Rachel Anne Bradley as secretary on 2 September 2019
15 May 2019 AA Full accounts made up to 31 December 2018
25 Jul 2018 OSCH03 Director's details changed for Mr Douglas Haddow Grant on 25 May 2018
13 Jul 2018 OSTM02 Termination of appointment of Lesley Anne Crossley as secretary on 15 June 2018
13 Jul 2018 OSAP03 Appointment of Rachel Anne Bradley as a secretary on 15 June 2018
08 Jun 2018 AA Full accounts made up to 31 December 2017
17 May 2018 OSCH07 Change of details for Douglas Haddow Grant of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN as a person authorised to represent UK establishment BR011037 on 24 January 2018
12 Feb 2018 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR011037 Person Authorised to Accept terminated 24/01/2018 jjohn rosbotham
12 Feb 2018 OSCH03 Director's details changed for Mr Douglas Haddow Grant on 24 January 2018
12 Feb 2018 OSAP07 Appointment of Douglas Haddow Grant as a person authorised to accept service for UK establishment BR011037 on 24 January 2018.
13 Nov 2017 OSCH07 Change of details for James Andrew Brian Smeed of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR011037 on 28 July 2017
19 Sep 2017 OSCH07 Change of details for Douglas Haddow Grant of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN as a person authorised to represent UK establishment BR011037 on 6 September 2017
21 Aug 2017 OSCH07 Change of details for James Brian Andrew Grant of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR011037 on 28 July 2017
  • ANNOTATION Clarification a second filed OSCH07 was registered on 13/10/2017
08 Aug 2017 OSCH01 Details changed for a UK establishment - BR011037 Address Change Oak 5, ground floor, centrix house crow lane east, newton-le-willows, merseyside, WA12 9UY,28 July 2017
08 Aug 2017 OSCH09 Change of details for John Rosbotham as a person authorised to accept service for UK establishment BR011037 on 28 July 2017
20 Jun 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 OSTM03 Termination of appointment for a UK establishment - Transaction OSTM03- BR011037 Person Authorised to Represent terminated 28/03/2017 juan timothy kelly
12 Jun 2017 OSTM01 Termination of appointment of Juan Timothy Kelly as a director on 28 March 2017
12 Jun 2017 OSAP05 Appointment of James Andrew Brian Smeed as a person authorised to represent UK establishment BR011037 on 25 April 2017.
12 Jun 2017 OSAP01 Appointment of James Andrew Brian Smeed as a director on 25 April 2017
13 Jul 2016 AA Full accounts made up to 31 December 2015
17 Jun 2015 AA Full accounts made up to 31 December 2014