Advanced company searchLink opens in new window

RATHBONES LEGAL SERVICES LIMITED

Company number 10514352

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)
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
22 Jun 2023 AP01 Appointment of Mr Aaron Thomas Guilder as a director on 15 June 2023
21 Jun 2023 TM01 Termination of appointment of Bruce Robert Newbigging as a director on 15 June 2023
05 Jun 2023 AA Full accounts made up to 31 December 2022
07 Dec 2022 CERTNM Company name changed rathbone trust legal services LIMITED\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
11 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 300,001
03 Sep 2021 TM01 Termination of appointment of Andrew Jonathan Warren as a director on 1 September 2021
02 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
25 May 2021 AA Full accounts made up to 31 December 2020
26 Feb 2021 TM01 Termination of appointment of Julian Richard Whately as a director on 31 December 2020
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 200,001
10 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
11 Jun 2020 AA Full accounts made up to 31 December 2019
03 Jan 2020 AP01 Appointment of Miss Alexandra Pike as a director on 1 January 2020
10 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
11 Jun 2019 AA Full accounts made up to 31 December 2018
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 100,001
10 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
19 Apr 2018 AA Full accounts made up to 31 December 2017
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 50,001
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
22 Feb 2017 AD01 Registered office address changed from 1 Curzon Street London W1J 5FB United Kingdom to 8 Finsbury Circus London London EC2M 7AZ on 22 February 2017
07 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted