CONISTER LEGAL MANAGEMENT SERVICES LIMITED: Filings
Overview
| Company Name | CONISTER LEGAL MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC025178 |
| External Registration Number | 110178C |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CONISTER LEGAL MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Closure of UK establishment(s) BR011037 and overseas company FC025178 on Feb 28, 2020 | 2 pages | OSDS01 | ||||||
Change of details for James Brian Andrew Smeed of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN, Isle of Man as a person authorised to represent UK establishment BR011037 on Feb 28, 2020 | 3 pages | OSCH07 | ||||||
Appointment of Lesley Anne Crossley as a secretary on Sep 02, 2019 | 3 pages | OSAP03 | ||||||
Termination of appointment of Rachel Anne Bradley as secretary on Sep 02, 2019 | 2 pages | OSTM02 | ||||||
Full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||
Director's details changed for Mr Douglas Haddow Grant on May 25, 2018 | 3 pages | OSCH03 | ||||||
Termination of appointment of Lesley Anne Crossley as secretary on Jun 15, 2018 | 2 pages | OSTM02 | ||||||
Appointment of Rachel Anne Bradley as a secretary on Jun 15, 2018 | 3 pages | OSAP03 | ||||||
Full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||
Change of details for Douglas Haddow Grant of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN as a person authorised to represent UK establishment BR011037 on Jan 24, 2018 | 3 pages | OSCH07 | ||||||
Termination of appointment for a UK establishment - Transaction OSTM03- BR011037 Person Authorised to Accept terminated 24/01/2018 jjohn rosbotham | 3 pages | OSTM03 | ||||||
Director's details changed for Mr Douglas Haddow Grant on Jan 24, 2018 | 3 pages | OSCH03 | ||||||
Appointment of Douglas Haddow Grant as a person authorised to accept service for UK establishment BR011037 on Jan 24, 2018. | 2 pages | OSAP07 | ||||||
Change of details for James Andrew Brian Smeed of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR011037 on Jul 28, 2017 | 3 pages | OSCH07 | ||||||
Change of details for Douglas Haddow Grant of Clarendon House Victoria Street, Douglas, Isle of Man, IM1 2LN as a person authorised to represent UK establishment BR011037 on Sep 06, 2017 | 3 pages | OSCH07 | ||||||
Change of details for James Brian Andrew Grant of Fordbrook Business Centre Marlborough Road, Pewsey, Wiltshire, SN9 5NU as a person authorised to represent UK establishment BR011037 on Jul 28, 2017 | 4 pages | OSCH07 | ||||||
| ||||||||
Details changed for a UK establishment - BR011037 Address Change Oak 5, ground floor, centrix house crow lane east, newton-le-willows, merseyside, WA12 9UY,Jul 28, 2017 | 3 pages | OSCH01 | ||||||
Change of details for John Rosbotham as a person authorised to accept service for UK establishment BR011037 on Jul 28, 2017 | 3 pages | OSCH09 | ||||||
Full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||
Termination of appointment for a UK establishment - Transaction OSTM03- BR011037 Person Authorised to Represent terminated 28/03/2017 juan timothy kelly | 3 pages | OSTM03 | ||||||
Termination of appointment of Juan Timothy Kelly as a director on Mar 28, 2017 | 2 pages | OSTM01 | ||||||
Appointment of James Andrew Brian Smeed as a person authorised to represent UK establishment BR011037 on Apr 25, 2017. | 3 pages | OSAP05 | ||||||
Appointment of James Andrew Brian Smeed as a director on Apr 25, 2017 | 3 pages | OSAP01 | ||||||
Full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||
Full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0