ADDLESHAW BOOTH & CO. SERVICE COMPANY
Status | ACTIVE |
Company No. | 03259201 |
Category | |
Incorporated | 04 Oct 1996 |
Age | 27 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ADDLESHAW BOOTH & CO. SERVICE COMPANY is an active with number 03259201. It was incorporated 27 years, 7 months, 29 days ago, on 04 October 1996. The company address is Milton Gate Milton Gate, London, EC1Y 4AG, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 07 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-01
Officer name: Andrew John Johnston
Documents
Termination director company with name termination date
Date: 07 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-30
Officer name: John Gerard Joyce
Documents
Confirmation statement with no updates
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Confirmation statement with updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-10
Officer name: Mr Roger Hart
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Neil Frederick Lee
Termination date: 2021-11-10
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Lowry
Termination date: 2021-11-10
Documents
Appoint corporate director company with name date
Date: 22 Nov 2021
Action Date: 10 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-11-10
Officer name: Inhoco Formations Limited
Documents
Notification of a person with significant control
Date: 22 Nov 2021
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-10
Psc name: Addleshaw Goddard Llp
Documents
Withdrawal of a person with significant control statement
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-11-22
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Confirmation statement with updates
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Termination director company with name termination date
Date: 04 May 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-25
Officer name: Trevor Keith Johnston
Documents
Change person secretary company with change date
Date: 19 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-04-18
Officer name: Emma Suzanne Davies
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Gerard Joyce
Change date: 2017-02-20
Documents
Change person director company with change date
Date: 18 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-20
Officer name: Michael Lowry
Documents
Change person director company with change date
Date: 18 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Neil Frederick Lee
Change date: 2017-02-20
Documents
Change person director company with change date
Date: 17 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-20
Officer name: Mr Trevor Keith Johnston
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-30
Officer name: Michael Adrian Reevey
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-20
Officer name: Mr John Gerard Joyce
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
Old address: 100 Barbirolli Square Manchester M2 3AB
Change date: 2016-06-15
New address: Milton Gate 60 Chiswell Street London EC1Y 4AG
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: David Mark Jones
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Termination director company with name termination date
Date: 29 Sep 2014
Action Date: 21 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-21
Officer name: Andrew Michael John Chamberlain
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr Trevor Keith Johnston
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Appoint person secretary company with name
Date: 03 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Emma Suzanne Davies
Documents
Termination secretary company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Fermoy
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person secretary company with change date
Date: 03 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mary Anne Fermoy
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mary anne fermoy
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael harris
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/05; full list of members
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/04; full list of members
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/03; full list of members
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/02; full list of members
Documents
Legacy
Date: 14 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/01; full list of members
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/00; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/99; full list of members
Documents
Legacy
Date: 25 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/98; full list of members
Documents
Legacy
Date: 30 Oct 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 05 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 31/01/98 from: sovereign house south parade leeds LS1 1HQ
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/97; full list of members
Documents
Legacy
Date: 26 Jan 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/97 to 31/01/98
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name re registration to unlimited
Date: 09 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERT4
Documents
Re registration memorandum articles
Date: 09 Jan 1997
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 09 Jan 1997
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 09 Jan 1997
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 09 Jan 1997
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Resolution
Date: 09 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BRISTOL AND ANCHOR ALMSHOUSE TRUSTEES LIMITED
THE BEEHIVE CENTRE 19A STRETFORD ROAD,BRISTOL,BS5 7AW
Number: | 08272108 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 WARREN YARD,MILTON KEYNES,MK12 5NW
Number: | 08714941 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NORWICH ROAD,LEICESTER,LE4 0LR
Number: | 11968277 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ABBEY STREET,ARMAGH,BT61 7DX
Number: | NI630654 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCREDIBLE KIDS (ASHBY) LIMITED
2 WITHAM CLOSE,DERBY,DE65 5JR
Number: | 09415206 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYPOINT,EDINBURGH,EH12 5HD
Number: | SC421935 |
Status: | ACTIVE |
Category: | Private Limited Company |