Manchester
M60 0AG
Director Name | Mr James Edward Morris |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 650 Aztec West Almonsbury Bristol BS32 4SD |
Director Name | Mr David Fenwick |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Aztec 650 Aztec West Almondsbury Bristol BS32 4SD |
Secretary Name | Mrs Yasmin Sidat |
---|---|
Status | Current |
Appointed | 24 October 2023(33 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | Secretariat 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr Grant Ian McKerron |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 year after company formation) |
Appointment Duration | 24 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washbrook House Little Compton Gloucestershire GL56 0RX Wales |
Director Name | Mr James Thomas Leavesley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 June 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Tutbury Road Needwood Burton On Trent DE13 9PQ |
Secretary Name | Mr James Thomas Leavesley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Tutbury Road Needwood Burton On Trent DE13 9PQ |
Secretary Name | Andrew John Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2003) |
Role | Accountant |
Correspondence Address | The Corner House Grafton Court, Temple Grafton Alcester Warwickshire B49 6NY |
Director Name | Alan Charles Jackson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 29 July 2003) |
Role | Legal Executive |
Correspondence Address | High View Cottage Longborough Moreton In Marsh Gloucestershire GL56 0QT Wales |
Secretary Name | Mr Adam Jeffrey Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Box Gardens Minchinhampton GL6 9DP Wales |
Director Name | Mr Christopher Charles Lawson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 September 2014) |
Role | Legal Services |
Country of Residence | England |
Correspondence Address | Firs Farmhouse Great Rollright Chipping Norton Oxon OX7 5RH |
Secretary Name | Charles Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(15 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 17 July 2013) |
Role | Company Director |
Correspondence Address | Hill Farm Glympton Woodstock OX20 1AP |
Director Name | Christopher Pullen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(15 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 West Street Stratford On Avon Warwickshire CV37 6DN |
Secretary Name | Miss Sarah Elizabeth Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Over Norton Chipping Norton Oxfordshire OX7 5PU |
Director Name | Jack Mawdsley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 Besford Court Ladywood Road Besford Worcestershire WR8 9AG |
Director Name | Mr Bruce Gaitskell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Castle Castle Gardens Chipping Campden Gloucestershire GL55 6JR Wales |
Director Name | Mr Dermot Peter Doughty |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Mortimer Road London W13 8NG |
Director Name | Mr Martin Philip Trees |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant Temple Grafton Alcester Warwickshire B50 4LQ |
Secretary Name | Mr Dermot Peter Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Mortimer Road London W13 8NG |
Secretary Name | Emma Catherine McKerron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2015) |
Role | Company Director |
Correspondence Address | Unit 5 Wychwood Court Cotswold Business Village Moreton In Marsh Gloucestershire GL56 0JQ Wales |
Director Name | Mr Stephen Heath Embling |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Heron House Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon CV37 9BX |
Secretary Name | Ms Sabina Tariq |
---|---|
Status | Resigned |
Appointed | 08 June 2015(25 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 December 2015) |
Role | Company Director |
Correspondence Address | 108-110 New Walk House New Walk Leicester Leicestershire LE1 7EA |
Secretary Name | Mr Nigel Andrew Berry |
---|---|
Status | Resigned |
Appointed | 18 December 2015(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Heron House Timothys Bridge Road Stratford Enterprise Park Stratford Upon Avon CV37 9BX |
Director Name | Mr Nigel Andrew Berry |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Heron House Timothys Bridge Road Stratford Upon Avon Warwickshire CV37 9BX |
Director Name | Mr Simon Michael Hancox |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House Timothys Bridge Road Stratford Upon Avon Warwickshire CV37 9BX |
Director Name | Mr Matthew Ian Howells |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mr Steve Fowler |
---|---|
Status | Resigned |
Appointed | 29 March 2018(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2019) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mrs Emma Kate Dimbylow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(29 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2019) |
Role | Head Of Legal Practice/Colp |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Mrs Claire Louise Dalton |
---|---|
Status | Resigned |
Appointed | 11 July 2019(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 December 2022) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Gavin Stuart Holt |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(31 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 February 2023) |
Role | Head Of Probate |
Country of Residence | United Kingdom |
Correspondence Address | Aztec 650 Aztec West Almondsbury Bristol BS32 4SD |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 02 December 2022(32 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 October 2023) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Website | itclegal.com |
---|---|
Telephone | 020 30568800 |
Telephone region | London |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Chorus Law Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
12 February 2008 | Delivered on: 20 February 2008 Satisfied on: 22 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
22 December 2003 | Delivered on: 6 January 2004 Satisfied on: 13 July 2011 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 March 2002 | Delivered on: 22 March 2002 Satisfied on: 22 July 2009 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 June 2001 | Delivered on: 14 June 2001 Satisfied on: 31 August 2002 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 February 1993 | Delivered on: 10 February 1993 Satisfied on: 31 August 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All patents,trade marks/names.....etc. Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
12 August 2020 | Accounts for a dormant company made up to 4 January 2020 (2 pages) |
---|---|
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Emma Kate Dimbylow as a director on 1 October 2019 (1 page) |
5 August 2019 | Second filing for the termination of Matthew Howells as a director (5 pages) |
24 July 2019 | Accounts for a dormant company made up to 5 January 2019 (2 pages) |
19 July 2019 | Termination of appointment of Steve Fowler as a secretary on 11 July 2019 (1 page) |
19 July 2019 | Appointment of Mrs Claire Louise Dalton as a secretary on 11 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 June 2019 | Appointment of Mr James Edward Morris as a director on 14 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Matthew Ian Howells as a director on 13 June 2019
|
20 June 2019 | Appointment of Mrs Emma Kate Dimbylow as a director on 20 June 2019 (2 pages) |
9 May 2019 | Second filing for the appointment of Caoilionn Hurley as a director (6 pages) |
31 December 2018 | Appointment of Mr Steve Fowler as a secretary on 29 March 2018 (2 pages) |
21 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
29 August 2018 | Change of details for Chorus Law Group Limited as a person with significant control on 29 August 2018 (2 pages) |
29 August 2018 | Registered office address changed from Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX England to 1 Angel Square Manchester M60 0AG on 29 August 2018 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
23 April 2018 | Resolutions
|
13 April 2018 | Statement of capital following an allotment of shares on 1 May 2003
|
11 April 2018 | Change of details for Chorus Law Group Limited as a person with significant control on 29 March 2018 (2 pages) |
10 April 2018 | Registered office address changed from 1 Angel Square Manchester M60 0AG England to Heron House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9BX on 10 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Simon Michael Hancox as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Matthew Ian Hurley as a director on 29 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Caoilionn Hurley as a director on 29 March 2018
|
9 April 2018 | Director's details changed for Mr Matthew Ian Hurley on 29 March 2018 (2 pages) |
6 April 2018 | Notification of Chorus Law Group Limited as a person with significant control on 29 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Nigel Andrew Berry as a secretary on 29 March 2018 (1 page) |
6 April 2018 | Registered office address changed from Heron House Timothys Bridge Road Stratford upon Avon Stratford upon Avon Warwickshire CV37 9BX to 1 Angel Square Manchester M60 0AG on 6 April 2018 (1 page) |
28 March 2018 | Resolutions
|
23 March 2018 | Termination of appointment of Martin Philip Trees as a director on 23 March 2018 (1 page) |
8 February 2018 | Termination of appointment of Nigel Andrew Berry as a director on 2 February 2018 (1 page) |
2 February 2018 | Appointment of Dr Simon Michael Hancox as a director on 2 February 2018 (2 pages) |
31 January 2018 | Amended accounts for a dormant company made up to 31 March 2017 (4 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 8 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 8 November 2016
|
16 December 2016 | Statement of company's objects (2 pages) |
16 December 2016 | Memorandum and Articles of Association (34 pages) |
16 December 2016 | Resolutions
|
16 December 2016 | Resolutions
|
16 December 2016 | Memorandum and Articles of Association (34 pages) |
16 December 2016 | Statement of company's objects (2 pages) |
15 December 2016 | Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Stephen Heath Embling as a director on 9 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Nigel Andrew Berry as a director on 9 December 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Appointment of Mr Nigel Andrew Berry as a director on 9 December 2016 (2 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Statement of company's objects (2 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Statement of company's objects (2 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Termination of appointment of Grant Ian Mckerron as a director on 14 September 2015 (1 page) |
13 July 2016 | Termination of appointment of Grant Ian Mckerron as a director on 14 September 2015 (1 page) |
10 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 January 2016 | Termination of appointment of Sabina Tariq as a secretary on 19 December 2015 (1 page) |
18 January 2016 | Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages) |
18 January 2016 | Appointment of Mr Nigel Andrew Berry as a secretary on 18 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Sabina Tariq as a secretary on 19 December 2015 (1 page) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 June 2015 | Termination of appointment of Emma Catherine Mckerron as a secretary on 8 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Emma Catherine Mckerron as a secretary on 8 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Emma Catherine Mckerron as a secretary on 8 June 2015 (1 page) |
22 June 2015 | Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Sabina Tariq as a secretary on 8 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Sarah Elizabeth Gittins as a secretary on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Sarah Elizabeth Gittins as a secretary on 8 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Sarah Elizabeth Gittins as a secretary on 8 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Stephen Heath Embling as a director on 8 June 2015 (2 pages) |
15 September 2014 | Termination of appointment of Christopher Charles Lawson as a director on 10 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Christopher Charles Lawson as a director on 10 September 2014 (1 page) |
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 April 2014 | Registered office address changed from Wychwood Court Cotswold Business Village Moreton in Marsh Gloucestershire GL56 0JQ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Wychwood Court Cotswold Business Village Moreton in Marsh Gloucestershire GL56 0JQ on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Wychwood Court Cotswold Business Village Moreton in Marsh Gloucestershire GL56 0JQ on 1 April 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Appointment of Emma Catherine Mckerron as a secretary (3 pages) |
7 August 2013 | Termination of appointment of Charles Urquhart as a secretary (2 pages) |
7 August 2013 | Appointment of Emma Catherine Mckerron as a secretary (3 pages) |
7 August 2013 | Termination of appointment of Charles Urquhart as a secretary (2 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Director's details changed for Mr Christopher Charles Lawson on 23 August 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Christopher Charles Lawson on 23 August 2012 (2 pages) |
14 September 2012 | Accounts made up to 31 March 2012 (24 pages) |
14 September 2012 | Accounts made up to 31 March 2012 (24 pages) |
25 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Change of name notice (2 pages) |
30 January 2012 | Company name changed itc probate services LIMITED\certificate issued on 30/01/12
|
30 January 2012 | Change of name notice (2 pages) |
30 January 2012 | Company name changed itc probate services LIMITED\certificate issued on 30/01/12
|
8 January 2012 | Accounts made up to 31 March 2011 (24 pages) |
8 January 2012 | Accounts made up to 31 March 2011 (24 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Solvency statement dated 08/09/11 (1 page) |
8 September 2011 | Statement by directors (1 page) |
8 September 2011 | Change of name notice (2 pages) |
8 September 2011 | Solvency statement dated 08/09/11 (1 page) |
8 September 2011 | Change of name notice (2 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Statement by directors (1 page) |
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Statement of capital on 8 September 2011
|
8 September 2011 | Company name changed independent trust corporation LIMITED\certificate issued on 08/09/11
|
8 September 2011 | Company name changed independent trust corporation LIMITED\certificate issued on 08/09/11
|
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Termination of appointment of Dermot Doughty as a director (1 page) |
15 March 2011 | Termination of appointment of Dermot Doughty as a director (1 page) |
15 March 2011 | Termination of appointment of Dermot Doughty as a secretary (1 page) |
15 March 2011 | Termination of appointment of Dermot Doughty as a secretary (1 page) |
27 January 2011 | Accounts made up to 31 March 2010 (20 pages) |
27 January 2011 | Accounts made up to 31 March 2010 (20 pages) |
9 December 2010 | Termination of appointment of Jack Mawdsley as a director (1 page) |
9 December 2010 | Termination of appointment of Jack Mawdsley as a director (1 page) |
9 December 2010 | Termination of appointment of Bruce Gaitskell as a director (1 page) |
9 December 2010 | Termination of appointment of Bruce Gaitskell as a director (1 page) |
18 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
28 September 2009 | Accounts made up to 31 March 2009 (20 pages) |
28 September 2009 | Accounts made up to 31 March 2009 (20 pages) |
12 August 2009 | Secretary's change of particulars / sarah gittins / 01/07/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / sarah gittins / 01/07/2009 (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Capitals not rolled up (2 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Capitals not rolled up (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 July 2009 | Return made up to 02/05/09; full list of members (5 pages) |
15 July 2009 | Return made up to 02/05/09; full list of members (5 pages) |
14 July 2009 | Director appointed martin philip trees (2 pages) |
14 July 2009 | Director appointed martin philip trees (2 pages) |
9 July 2009 | Director appointed dermot peter doughty (2 pages) |
9 July 2009 | Director appointed jack mawdsley (2 pages) |
9 July 2009 | Secretary appointed dermot peter doughty (2 pages) |
9 July 2009 | Director appointed bruce gaitskell (2 pages) |
9 July 2009 | Director appointed bruce gaitskell (2 pages) |
9 July 2009 | Secretary appointed dermot peter doughty (2 pages) |
9 July 2009 | Director appointed jack mawdsley (2 pages) |
9 July 2009 | Director appointed dermot peter doughty (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
17 September 2008 | Return made up to 02/05/08; full list of members (4 pages) |
17 September 2008 | Return made up to 02/05/08; full list of members (4 pages) |
16 September 2008 | Secretary's change of particulars / sarah gittins / 01/05/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / sarah gittins / 01/05/2008 (1 page) |
11 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
11 July 2008 | Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page) |
20 February 2008 | Particulars of mortgage/charge (9 pages) |
20 February 2008 | Particulars of mortgage/charge (9 pages) |
13 July 2007 | Return made up to 02/05/07; full list of members
|
13 July 2007 | Return made up to 02/05/07; full list of members
|
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Ad 29/09/06--------- £ si 250000@1=250000 £ ic 270834/520834 (2 pages) |
4 July 2007 | Nc inc already adjusted 29/09/06 (1 page) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
4 July 2007 | Nc inc already adjusted 29/09/06 (1 page) |
4 July 2007 | Ad 29/09/06--------- £ si 250000@1=250000 £ ic 270834/520834 (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (10 pages) |
16 May 2006 | Return made up to 02/05/06; full list of members
|
16 May 2006 | Return made up to 02/05/06; full list of members
|
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
27 September 2005 | Ad 19/09/05--------- £ si 20834@1=20834 £ ic 250000/270834 (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Ad 19/09/05--------- £ si 20834@1=20834 £ ic 250000/270834 (2 pages) |
27 September 2005 | Nc inc already adjusted 19/09/05 (2 pages) |
27 September 2005 | Nc inc already adjusted 19/09/05 (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | New director appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
1 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
6 January 2004 | Particulars of mortgage/charge (9 pages) |
6 January 2004 | Particulars of mortgage/charge (9 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (1 page) |
19 August 2003 | New secretary appointed (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
25 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
25 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
5 June 2002 | Return made up to 02/05/02; full list of members (6 pages) |
22 March 2002 | Particulars of mortgage/charge (4 pages) |
22 March 2002 | Particulars of mortgage/charge (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | £ nc 100/250000 27/06/00 (1 page) |
21 December 2001 | £ nc 100/250000 27/06/00 (1 page) |
21 December 2001 | Resolutions
|
19 November 2001 | Return made up to 02/05/01; full list of members (6 pages) |
19 November 2001 | Return made up to 02/05/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: ryknield house alrewas burton on trent staffordshire DE13 7AB (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: ryknield house alrewas burton on trent staffordshire DE13 7AB (1 page) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 August 2001 | Return made up to 02/05/00; full list of members (6 pages) |
1 August 2001 | Return made up to 02/05/00; full list of members (6 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (16 pages) |
8 May 2000 | Company name changed hinckley & hunt executor company LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed hinckley & hunt executor company LIMITED\certificate issued on 09/05/00 (2 pages) |
26 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 June 1999 | Return made up to 02/05/99; no change of members
|
1 June 1999 | Return made up to 02/05/99; no change of members
|
17 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
17 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
11 June 1998 | Return made up to 02/05/98; full list of members
|
11 June 1998 | Return made up to 02/05/98; full list of members
|
27 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
27 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
22 June 1997 | Return made up to 02/05/97; no change of members (4 pages) |
22 June 1997 | Return made up to 02/05/97; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
26 June 1996 | Return made up to 02/05/96; no change of members (5 pages) |
26 June 1996 | Return made up to 02/05/96; no change of members (5 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
18 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 May 1995 | Return made up to 02/05/95; full list of members
|
1 May 1995 | Return made up to 02/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 July 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
27 July 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
27 April 1994 | Return made up to 02/05/94; no change of members
|
27 April 1994 | Return made up to 02/05/94; no change of members
|
21 July 1993 | Full accounts made up to 30 September 1992 (1 page) |
21 July 1993 | Full accounts made up to 30 September 1992 (1 page) |
24 May 1993 | Return made up to 02/05/93; full list of members (5 pages) |
24 May 1993 | Return made up to 02/05/93; full list of members (5 pages) |
10 February 1993 | Particulars of mortgage/charge (3 pages) |
10 February 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1992 | Return made up to 02/05/91; full list of members; amend (8 pages) |
22 December 1992 | Return made up to 02/05/91; full list of members; amend (8 pages) |
30 April 1992 | Return made up to 02/05/92; no change of members (5 pages) |
30 April 1992 | Return made up to 02/05/92; no change of members (5 pages) |
25 February 1992 | Full accounts made up to 30 September 1991 (1 page) |
25 February 1992 | Full accounts made up to 30 September 1991 (1 page) |
18 June 1991 | Return made up to 02/05/91; full list of members (6 pages) |
18 June 1991 | Return made up to 02/05/91; full list of members (6 pages) |
29 November 1990 | Ad 09/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 November 1990 | Ad 09/10/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 1990 | Registered office changed on 11/09/90 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
11 September 1990 | Resolutions
|
11 September 1990 | Resolutions
|
11 September 1990 | Registered office changed on 11/09/90 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
11 September 1990 | Director resigned;new director appointed (2 pages) |
11 September 1990 | Director resigned;new director appointed (2 pages) |
25 July 1990 | Resolutions
|
25 July 1990 | Resolutions
|
19 July 1990 | Company name changed ganby LIMITED\certificate issued on 20/07/90 (2 pages) |
19 July 1990 | Company name changed ganby LIMITED\certificate issued on 20/07/90 (2 pages) |
2 May 1990 | Incorporation (15 pages) |
2 May 1990 | Incorporation (15 pages) |