Advanced company searchLink opens in new window

CENTRAL ENGLAND LAW CENTRE LIMITED

Company number 04149673

Filter by category

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)
09 May 2015 CERTNM Company name changed coventry law centre LTD\certificate issued on 09/05/15
  • CONNOT ‐ Change of name notice
19 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-24
17 Feb 2015 AR01 Annual return made up to 29 January 2015 no member list
08 Jan 2015 AA Full accounts made up to 31 March 2014
25 Jun 2014 CH01 Director's details changed for Mrs Celia Anne Christie on 1 June 2014
23 Jun 2014 AP01 Appointment of Mr Graham John Moffat as a director
05 Feb 2014 AR01 Annual return made up to 29 January 2014 no member list
05 Jan 2014 AA Full accounts made up to 31 March 2013
22 Feb 2013 AP01 Appointment of Mr Keith Wilding as a director
22 Feb 2013 AR01 Annual return made up to 29 January 2013 no member list
22 Feb 2013 CH01 Director's details changed for Mrs Celia Anne Chritie on 12 October 2012
22 Feb 2013 TM01 Termination of appointment of Rosalind Mason as a director
22 Feb 2013 AP01 Appointment of Mrs Celia Anne Chritie as a director
03 Oct 2012 AA Full accounts made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 29 January 2012 no member list
25 Feb 2012 TM01 Termination of appointment of Tessa Roxburgh as a director
14 Nov 2011 AP01 Appointment of Ms June Ann Jeffrey as a director
10 Oct 2011 AA Full accounts made up to 31 March 2011
20 May 2011 TM01 Termination of appointment of Jeanette Whyman as a director
21 Feb 2011 AR01 Annual return made up to 29 January 2011 no member list
16 Dec 2010 AA Full accounts made up to 31 March 2010
08 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jul 2010 TM01 Termination of appointment of Andrew Williams as a director
24 Feb 2010 AR01 Annual return made up to 29 January 2010 no member list
24 Feb 2010 AD01 Registered office address changed from the Bridge Broadgate Coventry CV1 1NG on 24 February 2010