THE CLAIMS GUYS LEGAL LIMITED
Status | ACTIVE |
Company No. | 10889974 |
Category | Private Limited Company |
Incorporated | 31 Jul 2017 |
Age | 6 years, 10 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
40SILVER STRE,LINCOLN,LN2 1EW
Number: | 11733619 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ROSEBANK,LONDON,SE20 8NL
Number: | 11099065 |
Status: | ACTIVE |
Category: | Private Limited Company |