BRYAN CAVE LEIGHTON PAISNER LAW LIMITED
Company number 00890683
- Company Overview for BRYAN CAVE LEIGHTON PAISNER LAW LIMITED (00890683)
- Filing history for BRYAN CAVE LEIGHTON PAISNER LAW LIMITED (00890683)
- People for BRYAN CAVE LEIGHTON PAISNER LAW LIMITED (00890683)
- Charges for BRYAN CAVE LEIGHTON PAISNER LAW LIMITED (00890683)
- More for BRYAN CAVE LEIGHTON PAISNER LAW LIMITED (00890683)
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) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
01 Feb 2024 | TM01 | Termination of appointment of Nicole Bigby as a director on 18 December 2023 | |
01 Feb 2024 | AP01 | Appointment of Mr Segun Osuntokun as a director on 19 December 2023 | |
30 Jan 2024 | TM02 | Termination of appointment of Nicole Bigby as a secretary on 19 December 2023 | |
15 Jan 2024 | PSC05 | Change of details for Bryan Cave Leighton Paisner Llp as a person with significant control on 20 May 2020 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
08 Dec 2021 | TM01 | Termination of appointment of Neville Eisenberg as a director on 1 December 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Antony Grossman as a director on 1 December 2021 | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
04 Jun 2020 | CH01 | Director's details changed for Mr Neville Eisenberg on 21 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Governor's House 5 Laurence Pountney Hill London EC4R 0HH England to Governor's House 5 Laurence Pountney Hill London EC4R 0BR on 20 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from C/O Berwin Leighton Paisner Adelaide House London Bridge London EC4R 9HA to Governor's House 5 Laurence Pountney Hill London EC4R 0HH on 18 May 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
29 Aug 2018 | AP01 | Appointment of Ms Nicole Bigby as a director on 22 August 2018 | |
29 Aug 2018 | AP03 | Appointment of Ms Nicole Bigby as a secretary on 22 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Stephen Adrian Walker as a director on 22 August 2018 | |
23 Aug 2018 | TM02 | Termination of appointment of Stephen Adrian Walker as a secretary on 22 August 2018 | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |