Orpington
Kent
BR6 0PG
Secretary Name | Mr Andrew Clarkson Wright |
---|---|
Status | Current |
Appointed | 14 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mrs Amanda Jane Custis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | David John Kelynack Greenhalgh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Jill Noel Lawton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Benjamin James Madden |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Amanda Jane Mehlin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Claire Elizabeth Schneck |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Jeremy Laurence Wilson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Alexander Killala Wormald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 May 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Judith Mary Curran |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 October 2014(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mrs Grace Elizabeth Clarke |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mrs Emily Harriet Carey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Peter John Gilbin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr John Robert Bowden |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 30 April 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Stephen John Chubb |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Andrew John Wood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mrs Nicola Mary Androsov |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | William Robert Addis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mrs Rosalie Eve Brennan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Kevin John Bristow |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 October 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Gavin Paul Powis |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mrs Michelle Sotiris Pinnington |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | Britain |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Website | www.cwj.co.uk |
---|---|
Telephone | 01704 071117 |
Telephone region | Southport |
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Alexandra Killala Wormald 6.67% Non-voting B9 |
---|---|
10 at £1 | Amanda Jane Custis 6.67% Non-voting B3 |
10 at £1 | Amanda Jane Mehlin 6.67% Ordinary A7 |
10 at £1 | Andrew Clarkson Wright 6.67% Non Voting B1 |
10 at £1 | Andrew Clarkson Wright 6.67% Non-voting B2 |
10 at £1 | Andrew Clarkson Wright 6.67% Ordinary A1 |
10 at £1 | Benjamin James Madden 6.67% Non-voting B5 |
10 at £1 | Claire Elizabeth Schneck 6.67% Non-voting B6 |
10 at £1 | David John Kelynack Greenhalgh 6.67% Ordinary A5 |
10 at £1 | Jeremy Laurence Groeger-wilson 6.67% Ordinary A6 |
10 at £1 | Jill Noel Lawton 6.67% Non-voting B4 |
10 at £1 | John Robert Bowden 6.67% Ordinary A3 |
10 at £1 | Judith Mary Curran 6.67% Non-voting B7 |
10 at £1 | Kevin John Bristow 6.67% Non-voting B8 |
10 at £1 | Peter John Gilbin 6.67% Ordinary A2 |
Year | 2013 |
---|---|
Net Worth | -£2,488,427 |
Cash | £500 |
Current Liabilities | £1,532,958 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
4 October 2017 | Delivered on: 5 October 2017 Persons entitled: Alexander Killala Wormald Classification: A registered charge Outstanding |
---|---|
6 June 2011 | Delivered on: 21 June 2011 Persons entitled: Andrew Clarkson Wright Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2011 | Delivered on: 21 June 2011 Persons entitled: Amanda Jane Mehlin Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2011 | Delivered on: 21 June 2011 Persons entitled: Peter John Giblin Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2011 | Delivered on: 21 June 2011 Persons entitled: Stephen John Chubb Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2011 | Delivered on: 21 June 2011 Persons entitled: Jeremy Laurence Groeger-Wilson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2011 | Delivered on: 21 June 2011 Persons entitled: David John Kelynack Greenhalgh Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2011 | Delivered on: 21 June 2011 Persons entitled: John Robert Bowden Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, unpaid or overdrawn capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 October 2017 | Delivered on: 5 October 2017 Persons entitled: Amanda Jane Custis Classification: A registered charge Outstanding |
4 October 2017 | Delivered on: 5 October 2017 Persons entitled: Claire Elizabeth Schneck Classification: A registered charge Outstanding |
21 April 2011 | Delivered on: 27 April 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
15 February 2021 | Confirmation statement made on 14 February 2021 with updates (8 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with updates (10 pages) |
28 October 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
10 October 2019 | Satisfaction of charge 2 in full (1 page) |
4 July 2019 | Cancellation of shares. Statement of capital on 6 June 2019
|
17 June 2019 | Purchase of own shares. (3 pages) |
6 June 2019 | Termination of appointment of John Robert Bowden as a director on 30 April 2019 (1 page) |
25 February 2019 | Confirmation statement made on 14 February 2019 with updates (8 pages) |
16 October 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
17 September 2018 | Appointment of Mrs Emily Harriet Carey as a director on 1 May 2018 (2 pages) |
6 March 2018 | Termination of appointment of Gavin Paul Powis as a director on 28 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (8 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
5 October 2017 | Registration of charge 075294060011, created on 4 October 2017 (12 pages) |
5 October 2017 | Registration of charge 075294060010, created on 4 October 2017 (12 pages) |
5 October 2017 | Registration of charge 075294060010, created on 4 October 2017 (12 pages) |
5 October 2017 | Registration of charge 075294060009, created on 4 October 2017 (12 pages) |
5 October 2017 | Registration of charge 075294060011, created on 4 October 2017 (12 pages) |
5 October 2017 | Registration of charge 075294060009, created on 4 October 2017 (12 pages) |
17 July 2017 | Satisfaction of charge 5 in full (1 page) |
17 July 2017 | Satisfaction of charge 6 in full (1 page) |
17 July 2017 | Satisfaction of charge 5 in full (1 page) |
17 July 2017 | Satisfaction of charge 6 in full (1 page) |
17 May 2017 | Change of share class name or designation (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Change of share class name or designation (2 pages) |
5 May 2017 | Termination of appointment of Peter John Gilbin as a director on 1 May 2017 (1 page) |
5 May 2017 | Appointment of Mrs Michelle Sotiris Pinnington as a director on 1 May 2017 (2 pages) |
5 May 2017 | Appointment of Mrs Michelle Sotiris Pinnington as a director on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Peter John Gilbin as a director on 1 May 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (9 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (9 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 May 2016 | Appointment of Mr Gavin Paul Powis as a director on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Gavin Paul Powis as a director on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Grace Elizabeth Clarke as a director on 1 May 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Grace Elizabeth Clarke as a director on 1 May 2016 (2 pages) |
18 February 2016 | Director's details changed for Jeremy Laurence Groeger Wilson on 1 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Jeremy Laurence Groeger Wilson on 1 January 2016 (2 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 October 2014 | Termination of appointment of Andrew John Wood as a director on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of Judith Mary Curran as a director on 1 October 2014 (3 pages) |
16 October 2014 | Termination of appointment of Andrew John Wood as a director on 30 September 2014 (2 pages) |
16 October 2014 | Appointment of Judith Mary Curran as a director on 1 October 2014 (3 pages) |
16 October 2014 | Appointment of Judith Mary Curran as a director on 1 October 2014 (3 pages) |
17 July 2014 | Termination of appointment of Rosalie Eve Brennan as a director on 30 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Rosalie Eve Brennan as a director on 30 June 2014 (2 pages) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of Nicola Androsov as a director (1 page) |
28 February 2014 | Termination of appointment of Nicola Androsov as a director (1 page) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Andrew John Wood on 1 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Andrew John Wood on 1 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Andrew John Wood on 1 February 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 March 2013 | Purchase of own shares. (3 pages) |
26 March 2013 | Purchase of own shares. (3 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Cancellation of shares. Statement of capital on 14 March 2013
|
14 March 2013 | Cancellation of shares. Statement of capital on 14 March 2013
|
14 March 2013 | Resolutions
|
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (22 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (22 pages) |
7 March 2013 | Termination of appointment of Stephen Chubb as a director (1 page) |
7 March 2013 | Termination of appointment of Stephen Chubb as a director (1 page) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
18 February 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
18 February 2013 | Change of share class name or designation (2 pages) |
18 February 2013 | Change of share class name or designation (2 pages) |
18 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
18 February 2013 | Appointment of Mr Kevin John Bristow as a director (3 pages) |
18 February 2013 | Appointment of Mr Kevin John Bristow as a director (3 pages) |
18 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2013 | Appointment of Mr Alexander Killala Wormald as a director (3 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Change of share class name or designation (2 pages) |
18 February 2013 | Appointment of Mrs Rosalie Eve Brennan as a director (3 pages) |
18 February 2013 | Appointment of Mrs Rosalie Eve Brennan as a director (3 pages) |
18 February 2013 | Appointment of Mr Alexander Killala Wormald as a director (3 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
18 February 2013 | Change of share class name or designation (2 pages) |
14 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
14 November 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
6 March 2012 | Termination of appointment of William Addis as a director (1 page) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (21 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (21 pages) |
6 March 2012 | Termination of appointment of William Addis as a director (1 page) |
4 August 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages) |
4 August 2011 | Current accounting period extended from 28 February 2012 to 30 April 2012 (3 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 June 2011 | Change of name notice (2 pages) |
6 June 2011 | Company name changed clarkson wright & jakes legal LIMITED\certificate issued on 06/06/11
|
6 June 2011 | Company name changed clarkson wright & jakes legal LIMITED\certificate issued on 06/06/11
|
6 June 2011 | Change of name notice (2 pages) |
4 May 2011 | Appointment of Jill Noel Lawton as a director (3 pages) |
4 May 2011 | Appointment of Nicola Mary Androsov as a director (3 pages) |
4 May 2011 | Appointment of Nicola Mary Androsov as a director (3 pages) |
4 May 2011 | Appointment of Jill Noel Lawton as a director (3 pages) |
3 May 2011 | Appointment of Andrew John Wood as a director (3 pages) |
3 May 2011 | Appointment of Jeremy Laurence Groeger Wilson as a director (3 pages) |
3 May 2011 | Appointment of David John Kelynack Greenhalgh as a director (3 pages) |
3 May 2011 | Appointment of Amanda Jane Mehlin as a director (3 pages) |
3 May 2011 | Appointment of Andrew John Wood as a director (3 pages) |
3 May 2011 | Appointment of Jeremy Laurence Groeger Wilson as a director (3 pages) |
3 May 2011 | Appointment of Amanda Jane Custis as a director (3 pages) |
3 May 2011 | Appointment of Claire Elizabeth Schneck as a director (3 pages) |
3 May 2011 | Appointment of William Robert Addis as a director (3 pages) |
3 May 2011 | Appointment of Claire Elizabeth Schneck as a director (3 pages) |
3 May 2011 | Appointment of Amanda Jane Custis as a director (3 pages) |
3 May 2011 | Appointment of William Robert Addis as a director (3 pages) |
3 May 2011 | Appointment of David John Kelynack Greenhalgh as a director (3 pages) |
3 May 2011 | Appointment of Mr Benjamin James Madden as a director (3 pages) |
3 May 2011 | Appointment of Stephen John Chubb as a director (3 pages) |
3 May 2011 | Appointment of Mr Benjamin James Madden as a director (3 pages) |
3 May 2011 | Appointment of Stephen John Chubb as a director (3 pages) |
3 May 2011 | Appointment of Amanda Jane Mehlin as a director (3 pages) |
28 April 2011 | Change of share class name or designation (2 pages) |
28 April 2011 | Change of share class name or designation (2 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2011 | Appointment of Mr John Robert Bowden as a director (2 pages) |
5 April 2011 | Appointment of Mr John Robert Bowden as a director (2 pages) |
14 February 2011 | Incorporation (20 pages) |
14 February 2011 | Incorporation (20 pages) |