TRAVERS SMITH BRAITHWAITE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-06 View Report
Officers. Officer name: Sian Claire Keall. Appointment date: 2023-07-01. 2023-07-10 View Report
Officers. Officer name: Kathleen Anne Russ. Termination date: 2023-06-30. 2023-07-03 View Report
Accounts. Accounts type dormant. 2023-03-27 View Report
Confirmation statement. Statement with no updates. 2022-11-23 View Report
Accounts. Accounts type dormant. 2022-04-26 View Report
Incorporation. Memorandum articles. 2021-11-12 View Report
Resolution. Description: Resolutions. 2021-11-12 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Officers. Appointment date: 2021-10-19. Officer name: Mr Edmund Charles Haworth Reed. 2021-10-22 View Report
Officers. Officer name: Spencer Robert Summerfield. Termination date: 2021-10-19. 2021-10-21 View Report
Officers. Officer name: Richard Rolland Spedding. Termination date: 2021-10-19. 2021-10-21 View Report
Officers. Officer name: Neal Frazer Watson. Termination date: 2021-06-30. 2021-07-01 View Report
Accounts. Accounts type dormant. 2021-04-23 View Report
Officers. Officer name: Paul James Dolman. Termination date: 2021-03-15. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2020-11-03 View Report
Accounts. Accounts type dormant. 2020-03-09 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Officers. Appointment date: 2019-07-01. Officer name: Kathleen Anne Russ. 2019-07-03 View Report
Officers. Termination date: 2019-06-30. Officer name: Christopher George Hale. 2019-07-02 View Report
Accounts. Accounts type dormant. 2019-02-15 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type dormant. 2018-03-15 View Report
Confirmation statement. Statement with no updates. 2017-11-14 View Report
Accounts. Accounts type dormant. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Accounts. Accounts type dormant. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Officers. Termination date: 2014-12-31. Officer name: Philip Adam Sanderson. 2015-08-12 View Report
Officers. Officer name: Paul John Johnson. Termination date: 2015-07-20. 2015-07-27 View Report
Officers. Officer name: Fiona Elizabeth Darby. Appointment date: 2015-07-20. 2015-07-27 View Report
Accounts. Accounts type dormant. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Accounts. Accounts type dormant. 2013-12-13 View Report
Annual return. With made up date. 2013-11-28 View Report
Officers. Officer name: Paul John Johnson. 2013-11-21 View Report
Officers. Officer name: Christopher Carroll. 2013-11-21 View Report
Officers. Officer name: Ruth Bracken. 2013-11-21 View Report
Officers. Officer name: Christopher George Hale. 2013-11-21 View Report
Accounts. Accounts type dormant. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Annual return. With made up date full list shareholders. 2011-12-06 View Report
Accounts. Accounts type dormant. 2011-10-05 View Report
Accounts. Accounts type dormant. 2011-01-13 View Report
Officers. Officer name: Paul James Dolman. 2010-12-16 View Report
Officers. Officer name: Christopher John Carroll. 2010-12-16 View Report
Officers. Officer name: David Innes. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-11-16 View Report
Officers. Officer name: Alasdair Douglas. 2010-07-14 View Report
Accounts. Accounts type dormant. 2010-03-10 View Report