CENTRAL ENGLAND LAW CENTRE LIMITED
Company number 04149673
- Company Overview for CENTRAL ENGLAND LAW CENTRE LIMITED (04149673)
- Filing history for CENTRAL ENGLAND LAW CENTRE LIMITED (04149673)
- People for CENTRAL ENGLAND LAW CENTRE LIMITED (04149673)
- Charges for CENTRAL ENGLAND LAW CENTRE LIMITED (04149673)
- More for CENTRAL ENGLAND LAW CENTRE LIMITED (04149673)
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
|
|
19 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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 |