Download leads from Nexok and grow your business. Find out more

Hodders Law Limited

Documents

Total Documents82
Total Pages311

Filing History

26 October 2020Registration of charge 072218410002, created on 26 October 2020
17 September 2020Confirmation statement made on 24 January 2020 with no updates
1 May 2020Unaudited abridged accounts made up to 31 July 2019
9 May 2019Unaudited abridged accounts made up to 31 July 2018
24 January 2019Confirmation statement made on 24 January 2019 with updates
1 May 2018Unaudited abridged accounts made up to 31 July 2017
26 April 2018Confirmation statement made on 13 April 2018 with no updates
24 November 2017Satisfaction of charge 1 in full
24 November 2017Satisfaction of charge 1 in full
31 May 2017Total exemption small company accounts made up to 31 July 2016
31 May 2017Total exemption small company accounts made up to 31 July 2016
31 May 2017Confirmation statement made on 13 April 2017 with updates
31 May 2017Confirmation statement made on 13 April 2017 with updates
13 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 30
13 May 2016Total exemption small company accounts made up to 31 July 2015
13 May 2016Total exemption small company accounts made up to 31 July 2015
13 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 30
8 September 2015Appointment of Mr Thejaka Pinidiya as a director on 7 April 2015
8 September 2015Appointment of Mr Thejaka Pinidiya as a director on 7 April 2015
8 September 2015Appointment of Mr Thejaka Pinidiya as a director on 7 April 2015
6 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30
6 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 30
30 April 2015Total exemption small company accounts made up to 31 July 2014
30 April 2015Total exemption small company accounts made up to 31 July 2014
12 June 2014Total exemption small company accounts made up to 31 July 2013
12 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30
12 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 30
12 June 2014Total exemption small company accounts made up to 31 July 2013
31 July 2013Compulsory strike-off action has been discontinued
31 July 2013Compulsory strike-off action has been discontinued
30 July 2013First Gazette notice for compulsory strike-off
30 July 2013First Gazette notice for compulsory strike-off
26 July 2013Total exemption small company accounts made up to 31 July 2012
26 July 2013Annual return made up to 13 April 2013 with a full list of shareholders
26 July 2013Annual return made up to 13 April 2013 with a full list of shareholders
26 July 2013Total exemption small company accounts made up to 31 July 2012
7 June 2012Accounts for a dormant company made up to 31 July 2011
7 June 2012Accounts for a dormant company made up to 31 July 2011
7 June 2012Annual return made up to 13 April 2012 with a full list of shareholders
7 June 2012Annual return made up to 13 April 2012 with a full list of shareholders
9 August 2011Particulars of a mortgage or charge / charge no: 1
9 August 2011Particulars of a mortgage or charge / charge no: 1
3 August 2011Accounts for a dormant company made up to 30 April 2011
3 August 2011Accounts for a dormant company made up to 30 April 2011
3 August 2011Previous accounting period shortened from 30 April 2012 to 31 July 2011
3 August 2011Previous accounting period shortened from 30 April 2012 to 31 July 2011
29 July 2011Termination of appointment of Geeves Silva as a director
29 July 2011Termination of appointment of Geeves Silva as a director
22 July 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 30
22 July 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 30
22 July 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 30
22 July 2011Appointment of Mr Geeves Silva as a director
22 July 2011Appointment of Mr Geeves Silva as a director
15 July 2011Termination of appointment of Aminta Silva as a director
15 July 2011Appointment of Mrs Aminta Sherine Silva as a director
15 July 2011Appointment of Mrs Aminta Sherine Silva as a director
15 July 2011Director's details changed for Mr James Mark Thompkins on 1 July 2011
15 July 2011Director's details changed for Mr James Mark Thompkins on 1 July 2011
15 July 2011Director's details changed for Mr James Mark Thompkins on 1 July 2011
15 July 2011Termination of appointment of Aminta Silva as a director
6 July 2011Annual return made up to 13 April 2011 with a full list of shareholders
6 July 2011Annual return made up to 13 April 2011 with a full list of shareholders
18 January 2011Registered office address changed from 11 Station Road Harlesden London NW104UD United Kingdom on 18 January 2011
18 January 2011Registered office address changed from 11 Station Road Harlesden London NW104UD United Kingdom on 18 January 2011
10 January 2011Company name changed hodders law management services LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
  • NM01 ‐ Change of name by resolution
10 January 2011Company name changed hodders law management services LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2010-12-15
  • NM01 ‐ Change of name by resolution
29 July 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 30
29 July 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 30
14 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 April 2010
14 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 April 2010
14 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
14 April 2010Termination of appointment of John Cowdry as a director
14 April 2010Appointment of Mr James Mark Thompkins as a director
14 April 2010Appointment of Mrs Karen Gail Rieverley as a director
14 April 2010Appointment of Mrs Aminta Sherine Silva as a director
14 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
14 April 2010Appointment of Mrs Aminta Sherine Silva as a director
14 April 2010Appointment of Mr James Mark Thompkins as a director
14 April 2010Termination of appointment of John Cowdry as a director
14 April 2010Appointment of Mrs Karen Gail Rieverley as a director
13 April 2010Incorporation
13 April 2010Incorporation
Sign up now to grow your client base. Plans & Pricing