THE CLAIMS GUYS LEGAL LIMITED

The Exchange The Exchange, Bury, BL9 0DN, England
StatusACTIVE
Company No.10889974
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE CLAIMS GUYS LEGAL LIMITED is an active private limited company with number 10889974. It was incorporated 6 years, 10 months, 3 days ago, on 31 July 2017. The company address is The Exchange The Exchange, Bury, BL9 0DN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-03

Old address: Hamilton House Church Street Altrincham Greater Manchester WA14 4DR England

New address: The Exchange 5 Bank Street Bury BL9 0DN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-07

New address: Hamilton House Church Street Altrincham Greater Manchester WA14 4DR

Old address: Lynnfield House Church Street Altrincham Greater Manchester WA14 4DZ England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-29

Old address: Hamilton House Church Street Altrincham Cheshire WA14 4DR England

New address: Lynnfield House Church Street Altrincham Greater Manchester WA144DZ

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Ms Helen Mary Dwyer

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Ms Helen Mary Dwyer

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Andrew Berry

Change date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Timothy Andrew Berry

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: William Philip Williams

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-10

Officer name: Mr David Goldstein

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Philip Williams

Change date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Mr Timothy Andrew Berry

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Ms Helen Mary Dwyer

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Andrew Berry

Change date: 2018-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Ms Helen Mary Dwyer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: Bruce Court 25a Hale Road Altrincham WA14 2EY England

New address: Hamilton House Church Street Altrincham Cheshire WA14 4DR

Change date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-21

Officer name: Mr Mark Philip Simpkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Bruce Court 25a Hale Road Altrincham WA14 2EY

Change date: 2017-11-01

Old address: 2nd Floor Hale Place 2nd Floor Hale Place Ashley Road Hale Cheshire WA15 9SX United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ECONOMY LTD

28 LANCASTER MEWS,LONDON,W2 3QE

Number:11218867
Status:ACTIVE
Category:Private Limited Company

GREENER PIPEFITTING SERVICES LIMITED

BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08563649
Status:ACTIVE
Category:Private Limited Company

JG & AHT LTD

11 KINGS DRIVE,CUMNOCK,KA18 1AH

Number:SC560595
Status:ACTIVE
Category:Private Limited Company

PROSPECT VILLA MANAGEMENT COMPANY LTD

13 PROSPECT HILL,WHITBY,YO21 1QE

Number:11830085
Status:ACTIVE
Category:Private Limited Company

SHARDOM LIMITED

40SILVER STRE,LINCOLN,LN2 1EW

Number:11733619
Status:ACTIVE
Category:Private Limited Company

SMAP SECURE LIMITED

19 ROSEBANK,LONDON,SE20 8NL

Number:11099065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source