LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED
Company number 09077849
- Company Overview for LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED (09077849)
- Filing history for LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED (09077849)
- People for LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED (09077849)
- More for LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED (09077849)
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) |
---|---|---|---|
15 Jan 2018 | TM01 | Termination of appointment of Timothy Michael James Fullwood as a director on 12 January 2018 | |
07 Nov 2017 | TM01 | Termination of appointment of David Bell as a director on 6 November 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Eliot Solarz as a director on 24 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Ronan Reilly as a director on 24 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Denis Jackson as a director on 24 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Jul 2017 | AP01 | Appointment of Mr David Bell as a director on 18 July 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
05 May 2017 | AP01 | Appointment of Mr Mark Howard Filer as a director on 2 May 2017 | |
15 Dec 2016 | AP01 | Appointment of Mr Graham Long as a director on 15 December 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Richard David Rance on 12 October 2016 | |
01 Sep 2016 | TM01 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Michael Charles Adams as a director on 4 August 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Julian Robert Mason-Jebb as a director on 18 July 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
27 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 May 2015 | TM01 | Termination of appointment of Denyse Monique Anderson as a director on 30 April 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Darren Andrew Levene as a director on 9 March 2015 | |
16 Jul 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 | |
02 Jul 2014 | AP01 | Appointment of Miss Ruth Margaret Fox as a director | |
02 Jul 2014 | AP01 | Appointment of The Right Honourable Robert John Laing as a director | |
02 Jul 2014 | AP01 | Appointment of Mr Timothy Michael James Fullwood as a director |