- Company Overview for ST PAUL'S SOLICITORS LIMITED (08905122)
- Filing history for ST PAUL'S SOLICITORS LIMITED (08905122)
- People for ST PAUL'S SOLICITORS LIMITED (08905122)
- Insolvency for ST PAUL'S SOLICITORS LIMITED (08905122)
- More for ST PAUL'S SOLICITORS LIMITED (08905122)
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) |
---|---|---|---|
21 Mar 2019 | TM02 | Termination of appointment of Rodney Stephen Royce Warren as a secretary on 20 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Rodney Stephen Royce Warren as a director on 20 March 2019 | |
14 Mar 2019 | CH01 | Director's details changed for Mr Rodney Stephen Royce Warren on 14 March 2019 | |
14 Mar 2019 | CH03 | Secretary's details changed for Mr Rodney Stephen Royce Warren on 13 March 2019 | |
13 Mar 2019 | CH03 | Secretary's details changed for Mr Rodney Stephen Royce Warren on 13 March 2019 | |
13 Mar 2019 | TM01 | Termination of appointment of Justin Boris Kingsley Rivett as a director on 13 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from 26-28 Gildredge Road Eastbourne BN21 4RW to 7 Station Parade Eastbourne East Sussex BN21 1BE on 15 November 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
26 Jun 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
11 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
27 Feb 2015 | CH03 | Secretary's details changed for Mr Rodney Warren on 20 February 2014 | |
13 Oct 2014 | AP01 | Appointment of Justin Boris Kingsley Rivett as a director on 2 October 2014 | |
20 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-20
|