Total Documents | 82 |
---|
Total Pages | 311 |
---|
26 October 2020 | Registration of charge 072218410002, created on 26 October 2020 |
---|---|
17 September 2020 | Confirmation statement made on 24 January 2020 with no updates |
1 May 2020 | Unaudited abridged accounts made up to 31 July 2019 |
9 May 2019 | Unaudited abridged accounts made up to 31 July 2018 |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates |
1 May 2018 | Unaudited abridged accounts made up to 31 July 2017 |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates |
24 November 2017 | Satisfaction of charge 1 in full |
24 November 2017 | Satisfaction of charge 1 in full |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 |
31 May 2017 | Confirmation statement made on 13 April 2017 with updates |
31 May 2017 | Confirmation statement made on 13 April 2017 with updates |
13 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Total exemption small company accounts made up to 31 July 2015 |
13 May 2016 | Total exemption small company accounts made up to 31 July 2015 |
13 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 September 2015 | Appointment of Mr Thejaka Pinidiya as a director on 7 April 2015 |
8 September 2015 | Appointment of Mr Thejaka Pinidiya as a director on 7 April 2015 |
8 September 2015 | Appointment of Mr Thejaka Pinidiya as a director on 7 April 2015 |
6 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
12 June 2014 | Total exemption small company accounts made up to 31 July 2013 |
12 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Total exemption small company accounts made up to 31 July 2013 |
31 July 2013 | Compulsory strike-off action has been discontinued |
31 July 2013 | Compulsory strike-off action has been discontinued |
30 July 2013 | First Gazette notice for compulsory strike-off |
30 July 2013 | First Gazette notice for compulsory strike-off |
26 July 2013 | Total exemption small company accounts made up to 31 July 2012 |
26 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders |
26 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders |
26 July 2013 | Total exemption small company accounts made up to 31 July 2012 |
7 June 2012 | Accounts for a dormant company made up to 31 July 2011 |
7 June 2012 | Accounts for a dormant company made up to 31 July 2011 |
7 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders |
7 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 |
9 August 2011 | Particulars of a mortgage or charge / charge no: 1 |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 |
3 August 2011 | Accounts for a dormant company made up to 30 April 2011 |
3 August 2011 | Previous accounting period shortened from 30 April 2012 to 31 July 2011 |
3 August 2011 | Previous accounting period shortened from 30 April 2012 to 31 July 2011 |
29 July 2011 | Termination of appointment of Geeves Silva as a director |
29 July 2011 | Termination of appointment of Geeves Silva as a director |
22 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
22 July 2011 | Statement of capital following an allotment of shares on 1 May 2011
|
22 July 2011 | Appointment of Mr Geeves Silva as a director |
22 July 2011 | Appointment of Mr Geeves Silva as a director |
15 July 2011 | Termination of appointment of Aminta Silva as a director |
15 July 2011 | Appointment of Mrs Aminta Sherine Silva as a director |
15 July 2011 | Appointment of Mrs Aminta Sherine Silva as a director |
15 July 2011 | Director's details changed for Mr James Mark Thompkins on 1 July 2011 |
15 July 2011 | Director's details changed for Mr James Mark Thompkins on 1 July 2011 |
15 July 2011 | Director's details changed for Mr James Mark Thompkins on 1 July 2011 |
15 July 2011 | Termination of appointment of Aminta Silva as a director |
6 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders |
6 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders |
18 January 2011 | Registered office address changed from 11 Station Road Harlesden London NW104UD United Kingdom on 18 January 2011 |
18 January 2011 | Registered office address changed from 11 Station Road Harlesden London NW104UD United Kingdom on 18 January 2011 |
10 January 2011 | Company name changed hodders law management services LIMITED\certificate issued on 10/01/11
|
10 January 2011 | Company name changed hodders law management services LIMITED\certificate issued on 10/01/11
|
29 July 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
14 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 April 2010 |
14 April 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 April 2010 |
14 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
14 April 2010 | Termination of appointment of John Cowdry as a director |
14 April 2010 | Appointment of Mr James Mark Thompkins as a director |
14 April 2010 | Appointment of Mrs Karen Gail Rieverley as a director |
14 April 2010 | Appointment of Mrs Aminta Sherine Silva as a director |
14 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
14 April 2010 | Appointment of Mrs Aminta Sherine Silva as a director |
14 April 2010 | Appointment of Mr James Mark Thompkins as a director |
14 April 2010 | Termination of appointment of John Cowdry as a director |
14 April 2010 | Appointment of Mrs Karen Gail Rieverley as a director |
13 April 2010 | Incorporation |
13 April 2010 | Incorporation |