CHILD & CHILD LAW LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-21 View Report
Address. Old address: 22 King Street London SW1Y 6QY England. Change date: 2023-10-16. New address: One Strand London WC2N 5EJ. 2023-10-16 View Report
Mortgage. Charge number: 115543630001. Charge creation date: 2023-10-03. 2023-10-04 View Report
Accounts. Accounts type dormant. 2023-05-08 View Report
Confirmation statement. Statement with updates. 2023-03-02 View Report
Officers. Officer name: Mr Zachariah Matthew Goss Reynolds. Appointment date: 2023-02-03. 2023-02-03 View Report
Persons with significant control. Cessation date: 2022-11-30. Psc name: Robert Charles Biles. 2023-01-20 View Report
Persons with significant control. Psc name: Child & Child Holdings Limited. Notification date: 2022-11-30. 2023-01-20 View Report
Capital. Capital allotment shares. 2023-01-20 View Report
Officers. Appointment date: 2023-01-18. Officer name: Mr John Christopher Morris Biles. 2023-01-18 View Report
Address. Change date: 2022-12-09. Old address: 21 Grosvenor Place London SW1X 7HN England. New address: 22 King Street London SW1Y 6QY. 2022-12-09 View Report
Address. Old address: 21 Grosvenor Place London SW1X 7EA England. New address: 21 Grosvenor Place London SW1X 7HN. Change date: 2022-11-30. 2022-11-30 View Report
Accounts. Change account reference date company current shortened. 2022-11-07 View Report
Officers. Termination date: 2022-11-02. Officer name: Robert Charles Biles. 2022-11-02 View Report
Officers. Officer name: Mr John Christopher Morris Biles. Appointment date: 2022-11-02. 2022-11-02 View Report
Address. Change date: 2022-11-02. New address: 21 Grosvenor Place London SW1X 7EA. Old address: 77 st Mary Abbots Court Warwick Gardens London W14 8rd England. 2022-11-02 View Report
Change of name. Description: Company name changed centurion legal holdings LIMITED\certificate issued on 02/11/22. 2022-11-02 View Report
Change of name. Description: Company name changed child & child law LIMITED\certificate issued on 01/11/22. 2022-11-01 View Report
Change of name. Description: Company name changed child & child holdings LIMITED\certificate issued on 01/11/22. 2022-11-01 View Report
Change of name. Description: Company name changed centurion legal holdings LIMITED\certificate issued on 31/10/22. 2022-10-31 View Report
Officers. Appointment date: 2022-10-27. Officer name: Mr Adrian John Biles. 2022-10-27 View Report
Officers. Officer name: Mr Robert Charles Biles. Appointment date: 2022-10-21. 2022-10-21 View Report
Officers. Termination date: 2022-10-21. Officer name: Matthew James Shiels. 2022-10-21 View Report
Officers. Termination date: 2022-10-21. Officer name: Christopher Marsh. 2022-10-21 View Report
Officers. Appointment date: 2022-10-21. Officer name: Mr Robert Charles Biles. 2022-10-21 View Report
Persons with significant control. Psc name: Matthew James Shiels. Cessation date: 2022-10-21. 2022-10-21 View Report
Persons with significant control. Psc name: Awh Legal Ltd. Cessation date: 2022-10-21. 2022-10-21 View Report
Persons with significant control. Notification date: 2022-10-21. Psc name: Robert Charles Biles. 2022-10-21 View Report
Address. New address: 77 st Mary Abbots Court Warwick Gardens London W14 8rd. Old address: First Floor One Cathedral Square Blackburn BB1 1FB England. Change date: 2022-10-21. 2022-10-21 View Report
Officers. Officer name: Mr Christopher Marsh. Appointment date: 2022-10-09. 2022-10-19 View Report
Accounts. Accounts type dormant. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2022-03-01 View Report
Address. Change date: 2022-02-15. New address: First Floor One Cathedral Square Blackburn BB1 1FB. Old address: First Floor Cathedral Square Blackburn BB1 1FB England. 2022-02-15 View Report
Address. New address: First Floor Cathedral Square Blackburn BB1 1FB. Old address: 180 Piccadilly London W1J 9HF England. Change date: 2022-02-15. 2022-02-15 View Report
Gazette. Gazette filings brought up to date. 2021-02-26 View Report
Confirmation statement. Statement with updates. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2021-02-25 View Report
Persons with significant control. Psc name: Matthew James Shiels. Notification date: 2021-02-23. 2021-02-25 View Report
Persons with significant control. Notification date: 2021-02-23. Psc name: Awh Legal Ltd. 2021-02-25 View Report
Persons with significant control. Psc name: Thomas Hutton Wood. Cessation date: 2021-02-23. 2021-02-25 View Report
Persons with significant control. Cessation date: 2021-02-23. Psc name: Rael Nurick. 2021-02-25 View Report
Officers. Officer name: Sandton Credit Solutions Master Fund Iv, Lp. Termination date: 2021-02-23. 2021-02-25 View Report
Officers. Termination date: 2021-02-23. Officer name: Lorna Mcglone. 2021-02-25 View Report
Gazette. Gazette notice compulsory. 2020-12-22 View Report
Officers. Appointment date: 2020-10-20. Officer name: Mr Matthew James Shiels. 2020-10-20 View Report
Accounts. Accounts type dormant. 2020-10-13 View Report
Accounts. Accounts type dormant. 2020-08-11 View Report
Address. Change date: 2020-08-10. Old address: 7 Old Park Lane Level 7 London W1K 1QR United Kingdom. New address: 180 Piccadilly London W1J 9HF. 2020-08-10 View Report
Officers. Appointment date: 2019-10-22. Officer name: Lorna Mcglone. 2019-10-23 View Report
Officers. Officer name: Jonathan Jeffries. Termination date: 2019-10-22. 2019-10-23 View Report