Advanced company searchLink opens in new window

FACTOR LAW HOLDINGS LTD

Company number 06125089

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)
29 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
10 Feb 2016 AP03 Appointment of Miss Catherine Ann Doherty as a secretary on 8 February 2016
06 Nov 2015 CH01 Director's details changed for Alexander Giles on 1 June 2015
05 Nov 2015 CH01 Director's details changed for Mark Harris on 1 November 2015
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
06 Jul 2015 CH01 Director's details changed for Alexander Giles on 18 June 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 Feb 2015 AD04 Register(s) moved to registered office address 159-173 St. John Street London EC1V 4QJ
12 Jan 2015 AD01 Registered office address changed from Floor 6, 159-173 St. John Street London EC1V 4QJ England to 159-173 St. John Street London EC1V 4QJ on 12 January 2015
06 Jan 2015 CH01 Director's details changed for Alexander Giles on 11 December 2014
06 Jan 2015 CH01 Director's details changed for Mark Harris on 11 December 2014
06 Jan 2015 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG to Floor 6, 159-173 St. John Street London EC1V 4QJ on 6 January 2015
06 Jan 2015 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Michelle Weaver as a director on 1 January 2015
20 Oct 2014 AA Full accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
30 Sep 2013 AA Full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
23 Aug 2012 AA Full accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
30 Mar 2012 TM01 Termination of appointment of Daniel Haarmann as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
16 Mar 2010 AD01 Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 16 March 2010