BUSINESS LAWYERS LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2020-09-30 => 2023-03-29
2024-04-07 update accounts_next_due_date 2022-07-31 => 2024-12-29
2024-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/22
2024-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/03/23
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, NO UPDATES
2023-06-07 update num_mort_charges 0 => 2
2023-06-07 update num_mort_outstanding 0 => 2
2023-04-07 update account_ref_day 31 => 29
2023-04-07 update accounts_next_due_date 2022-12-31 => 2022-07-31
2023-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048978510001
2023-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048978510002
2023-03-30 update statutory_documents CURRSHO FROM 30/03/2022 TO 29/03/2022
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-12-30 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2022-06-24 update statutory_documents DIRECTOR APPOINTED MS GEORGINA RITA STEPHAN
2022-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MALA BALASINGAM / 29/03/2021
2022-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALJINDER KAUR
2022-04-07 delete address THE COURTYARD HIGH STREET ASCOT BERKS SL5 7HP
2022-04-07 insert address FIRST FLOOR 10 VILLAGE WAY PINNER ENGLAND HA5 5AF
2022-04-07 update account_ref_day 30 => 31
2022-04-07 update account_ref_month 9 => 3
2022-04-07 update accounts_next_due_date 2022-06-30 => 2022-12-31
2022-04-07 update reg_address_care_of C/O KIRK RICE ACCOUNTANTS => null
2022-04-07 update registered_address
2022-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2022 FROM C/O C/O KIRK RICE ACCOUNTANTS THE COURTYARD HIGH STREET ASCOT BERKS SL5 7HP
2022-03-23 update statutory_documents CURREXT FROM 30/09/2021 TO 31/03/2022
2022-03-23 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-03-23 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2022-03-15 update statutory_documents FIRST GAZETTE
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents DIRECTOR APPOINTED MS MALA BALASINGAM
2021-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL DE SPEVILLE
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-11-20 update statutory_documents DIRECTOR APPOINTED MRS BALJINDER KAUR
2020-08-14 update statutory_documents DIRECTOR APPOINTED MR KASHIF MAJEED
2020-08-14 update statutory_documents DIRECTOR APPOINTED MR RAMAN DEEP SINGH PUREWAL
2020-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASHIF MAJEED
2020-08-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMAN DEEP SINGH PUREWAL
2020-08-13 update statutory_documents CESSATION OF NOEL CLAUDE DE SPEVILLE AS A PSC
2020-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MCLELLAND
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-14 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CLAUDE DE SPEVILLE / 08/11/2019
2019-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NOEL CLAUDE DE SPEVILLE / 08/11/2019
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-12 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-15 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-03 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-02-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-07 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-07 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-01-08 update statutory_documents 22/12/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-25 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-01-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2014-12-22 update statutory_documents 22/12/14 FULL LIST
2014-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL CLAUDE DE SPEVILLE / 21/12/2012
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-25 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address THE COURTYARD HIGH STREET ASCOT BERKS ENGLAND SL5 7HP
2014-02-07 insert address THE COURTYARD HIGH STREET ASCOT BERKS SL5 7HP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-27 update statutory_documents 22/12/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-25 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-23 delete address 4 BRIDLE GATE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2JH
2013-06-23 insert address THE COURTYARD HIGH STREET ASCOT BERKS ENGLAND SL5 7HP
2013-06-23 update reg_address_care_of null => C/O KIRK RICE ACCOUNTANTS
2013-06-23 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-06 update statutory_documents 22/12/12 FULL LIST
2012-11-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2012-11-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-11-14 update statutory_documents 14/11/12 STATEMENT OF CAPITAL GBP 100
2012-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2012 FROM 4 BRIDLE GATE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2JH
2012-10-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIANA MCLELLAND
2012-06-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-29 update statutory_documents 22/12/11 FULL LIST
2011-07-28 update statutory_documents SOLVENCY STATEMENT DATED 29/06/11
2011-07-28 update statutory_documents REDUCE ISSUED CAPITAL 29/06/2011
2011-07-28 update statutory_documents 28/07/11 STATEMENT OF CAPITAL GBP 102
2011-07-28 update statutory_documents STATEMENT BY DIRECTORS
2011-07-18 update statutory_documents 28/06/11 STATEMENT OF CAPITAL GBP 32352
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 22/12/10 FULL LIST
2010-09-12 update statutory_documents 12/09/10 FULL LIST
2010-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NOEL CLAUDE DE SPEVILLE / 12/09/2010
2010-07-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-26 update statutory_documents RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-07-07 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-12 update statutory_documents RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-07-02 update statutory_documents DIRECTOR APPOINTED NOEL DE SPEVILLE
2008-06-24 update statutory_documents NC INC ALREADY ADJUSTED 13/06/08
2008-06-24 update statutory_documents GBP NC 100/200 13/06/2008
2007-09-26 update statutory_documents RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2007-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-26 update statutory_documents RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-16 update statutory_documents NEW SECRETARY APPOINTED
2006-01-16 update statutory_documents DIRECTOR RESIGNED
2006-01-16 update statutory_documents SECRETARY RESIGNED
2005-10-13 update statutory_documents NEW SECRETARY APPOINTED
2005-10-13 update statutory_documents DIRECTOR RESIGNED
2005-10-13 update statutory_documents SECRETARY RESIGNED
2005-10-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-20 update statutory_documents RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-05 update statutory_documents COMPANY NAME CHANGED UK LEGAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 05/07/05
2005-07-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-23 update statutory_documents RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS; AMEND
2004-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 8 THE GALLERIES DOVECOT ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HR
2004-10-12 update statutory_documents RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2003-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 8 THE GALLERIES DOVECOT ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HR
2003-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-26 update statutory_documents NEW SECRETARY APPOINTED
2003-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-09-24 update statutory_documents DIRECTOR RESIGNED
2003-09-24 update statutory_documents SECRETARY RESIGNED
2003-09-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION