AD01 |
New registered office address 42 Berners Street London England W1T 3nd. Change occurred on Saturday 19th August 2023. Company's previous address: 76 Wardour Street London W1F 0UR.
filed on: 19th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 28th, March 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wednesday 20th February 2019 director's details were changed
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(6 pages)
|
AD02 |
New sail address 76 Wardour Street London W1F 0UR. Change occurred at an unknown date. Company's previous address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom.
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 6th February 2019 director's details were changed
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th February 2019 director's details were changed
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 9th October 2018
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
filed on: 10th, September 2018
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Change occurred at an unknown date. Company's previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom.
filed on: 10th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th January 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed angela mortimer lawrance bresslaw associates LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 20th, May 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 12th, April 2015
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Friday 20th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 20th March 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th March 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change occurred at an unknown date. Company's previous address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom.
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 20th March 2015
filed on: 20th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th January 2015
filed on: 12th, February 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
New registered office address 76 Wardour Street London W1F 0UR. Change occurred on Wednesday 7th January 2015. Company's previous address: 37-38 Golden Square London W1F 9LA.
filed on: 7th, January 2015
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th February 2014
filed on: 18th, February 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
10100.00 GBP is the capital in company's statement on Tuesday 18th February 2014
|
capital |
|
AA |
Full accounts data made up to Saturday 30th June 2012
filed on: 5th, April 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th February 2013
filed on: 18th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2011
filed on: 8th, March 2012
|
accounts |
Free Download
(11 pages)
|
AP04 |
Appointment (date: Wednesday 7th March 2012) of a secretary
filed on: 7th, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 7th March 2012
filed on: 7th, March 2012
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 5th, March 2012
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th February 2012
filed on: 16th, February 2012
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th February 2011
filed on: 15th, February 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(12 pages)
|
MISC |
Aud res-sec 519
filed on: 10th, August 2010
|
miscellaneous |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2010
|
capital |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2009
filed on: 18th, March 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th February 2010
filed on: 15th, February 2010
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th February 2010
filed on: 5th, February 2010
|
officers |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, December 2009
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, December 2009
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, December 2009
|
address |
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
filed on: 7th, December 2009
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th February 2009
filed on: 3rd, December 2009
|
annual return |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 1st, December 2009
|
capital |
Free Download
(2 pages)
|
SH01 |
10099.00 GBP is the capital in company's statement on Friday 5th September 2008
filed on: 1st, December 2009
|
capital |
Free Download
(2 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 4th, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, October 2009
|
officers |
Free Download
(2 pages)
|
353a |
Location of register of members (non legible)
filed on: 15th, May 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 23rd, April 2009
|
accounts |
Free Download
(2 pages)
|
288b |
On Tuesday 17th February 2009 Appointment terminated secretary
filed on: 17th, February 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2009 to 30/06/2008
filed on: 16th, September 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Monday 15th September 2008 Director appointed
filed on: 15th, September 2008
|
officers |
Free Download
(3 pages)
|
288b |
On Monday 15th September 2008 Appointment terminated director
filed on: 15th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 15th September 2008 Director appointed
filed on: 15th, September 2008
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 15th, September 2008
|
resolution |
Free Download
(13 pages)
|
288a |
On Monday 15th September 2008 Director appointed
filed on: 15th, September 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed angela mortimer lawrence bresslaw associates LIMITEDcertificate issued on 01/09/08
filed on: 30th, August 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On Thursday 28th February 2008 Secretary appointed
filed on: 28th, February 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2008
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 15th, February 2008
|
incorporation |
Free Download
(21 pages)
|