PLYMOUTH LAW SOCIETY
Status | ACTIVE |
Company No. | 00005452 |
Category | |
Incorporated | 31 May 1871 |
Age | 152 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
PLYMOUTH LAW SOCIETY is an active with number 00005452. It was incorporated 152 years, 10 months, 17 days ago, on 31 May 1871. The company address is Salt Quay House 4 North East Quay Salt Quay House 4 North East Quay, Plymouth, PL4 0BN, Devon.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Change account reference date company current extended
Date: 03 Feb 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Change person director company with change date
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Geoffrey Major
Change date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 10 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Appoint person secretary company with name date
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rhodri Davey
Appointment date: 2018-11-30
Documents
Termination secretary company with name termination date
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-30
Officer name: Neil Geoffrey Major
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person secretary company with change date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Neil Geoffrey Major
Change date: 2017-12-07
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Geoffrey Major
Change date: 2017-12-07
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-23
Officer name: Mr James Jonathan Walsh
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Hudson
Appointment date: 2016-11-23
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-23
Officer name: Nigel Anthony Theyer
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 08 Jan 2016
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 21 Jan 2015
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date
Date: 06 Jan 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date
Date: 22 Jan 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Annual return company with made up date
Date: 23 Jan 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date
Date: 13 Jan 2011
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Change registered office address company with date old address
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-08
Old address: 21 Derrys Cross Plymouth Devon PL1 2SW
Documents
Annual return company with made up date
Date: 08 Jan 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/12/08
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/07
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/06
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/05
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/04
Documents
Accounts with accounts type full
Date: 05 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/03
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/02
Documents
Accounts with accounts type full
Date: 20 Nov 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type full
Date: 08 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/01
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/00
Documents
Accounts with accounts type full
Date: 15 Nov 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 18 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Dec 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/99
Documents
Accounts with accounts type full
Date: 14 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/98
Documents
Accounts with accounts type full
Date: 02 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 29 Dec 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/97
Documents
Legacy
Date: 12 Dec 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/96
Documents
Accounts with accounts type full
Date: 18 Nov 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type full
Date: 05 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 05 Dec 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/95
Documents
Legacy
Date: 06 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 06/04/95 from: 70/76 north hill plymouth devon PL4 8HH
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 23 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Dec 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 20 Dec 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/94
Documents
Accounts with accounts type full
Date: 08 Jun 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 10 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 10 Feb 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/93
Documents
Accounts with accounts type full
Date: 05 Feb 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 10 Jan 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/12/92
Documents
Legacy
Date: 10 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jan 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 27 Apr 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 27 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Jan 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 01/12/91
Documents
Resolution
Date: 30 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 16 Jan 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 16 Jan 1991
Category: Annual-return
Type: 363
Description: Annual return made up to 10/12/90
Documents
Accounts with accounts type full
Date: 08 Feb 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 05 Feb 1990
Category: Annual-return
Type: 363
Description: Annual return made up to 01/12/89
Documents
Legacy
Date: 05 Feb 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 15 Jun 1989
Action Date: 30 Sep 1979
Category: Accounts
Type: AA
Made up date: 1979-09-30
Documents
Legacy
Date: 21 Feb 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 13/12/88
Documents
Legacy
Date: 21 Feb 1989
Category: Address
Type: 287
Description: Registered office changed on 21/02/89 from: 15 athenaeum street plymouth devon
Documents
Legacy
Date: 21 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 17 Feb 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the incorporated law society of plymouth\certificate issued on 20/02/89
Documents
Legacy
Date: 15 Feb 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 15 Feb 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Accounts with accounts type full
Date: 15 Feb 1989
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Some Companies
1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS
Number: | 08037068 |
Status: | ACTIVE |
Category: | Private Limited Company |
65A HIGH STREET,STEVENAGE,SG1 3AQ
Number: | 08807598 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST ASHRIDGE, WESTLEIGH,DEVON,EX39 4PG
Number: | 05746202 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 SINCLAIR ROAD,LONDON,W14 0NP
Number: | 08766562 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY HOUSE DEVELOPMENTS LLP
HANSON ROAD BUSINESS PARK,AINTREE,L9 7JN
Number: | OC321839 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11913680 |
Status: | ACTIVE |
Category: | Private Limited Company |