Change of name. Change of name request comments. |
2023-10-20 |
View Report |
Change of name. Description: Company name changed youngs clarkson baptiste solicitors LIMITED\certificate issued on 20/10/23. |
2023-10-20 |
View Report |
Change of name. Change of name notice. |
2023-10-20 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-31 |
View Report |
Officers. Termination date: 2023-08-31. Officer name: Clarkson Jospeh Baptiste. |
2023-08-31 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-21 |
View Report |
Address. Old address: 10 Ellesmere Road Sheffield S4 7JB England. Change date: 2021-11-10. New address: 10 Ellesmere Road Sheffield S4 7JB. |
2021-11-10 |
View Report |
Address. New address: 10 Ellesmere Road Sheffield S4 7JB. Change date: 2021-11-10. Old address: 650 Anlaby Road Hull HU3 6UU. |
2021-11-10 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-31 |
View Report |
Resolution. Description: Resolutions. |
2019-04-15 |
View Report |
Change of name. Change of name request comments. |
2019-04-15 |
View Report |
Change of name. Change of name notice. |
2018-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-20 |
View Report |
Capital. Capital allotment shares. |
2018-11-19 |
View Report |
Accounts. Accounts type total exemption full. |
2018-10-24 |
View Report |
Officers. Officer name: Mr Clarkson Jospeh Baptiste. Appointment date: 2018-07-04. |
2018-07-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-30 |
View Report |
Capital. Capital return purchase own shares. |
2015-10-15 |
View Report |
Capital. Capital allotment shares. |
2015-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-17 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-30 |
View Report |
Capital. Capital allotment shares. |
2013-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-26 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Janice Young. |
2009-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-20 |
View Report |
Accounts. Legacy. |
2009-09-20 |
View Report |
Annual return. Legacy. |
2009-08-14 |
View Report |
Annual return. Legacy. |
2007-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2007-10-31 |
View Report |