KING'S COUNSEL APPOINTMENTS LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

04/02/254 February 2025 Registered office address changed from 16 Red Lion Square Red Lion Square London WC1R 4QH England to Chancery House Chancery Lane London WC2A 1QS on 2025-02-04

View Document

18/11/2418 November 2024 Accounts for a small company made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Russell John Wallman as a secretary on 2023-04-20

View Document

27/04/2327 April 2023 Appointment of Mrs Hannah Catherine Miller as a secretary on 2023-04-20

View Document

23/12/2223 December 2022 Registered office address changed from 18 Red Lion Square London WC1R 4QH England to 16 Red Lion Square Red Lion Square London WC1R 4QH on 2022-12-23

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

26/10/2226 October 2022 Certificate of change of name

View Document

26/10/2226 October 2022 Change of name notice

View Document

12/10/2212 October 2022 Termination of appointment of Gerry Walsh as a director on 2022-09-10

View Document

11/10/2211 October 2022 Appointment of Mr Ian Jeffery as a director on 2022-10-01

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2021-03-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TENNANT / 15/04/2019

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 3RD FLOOR, 73 FARRINGDON ROAD LONDON EC1M 3JQ ENGLAND

View Document

11/07/1811 July 2018 SECRETARY APPOINTED MR RUSSELL JOHN WALLMAN

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BOTHA

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH EGAN

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR PAUL TENNANT

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR MALCOLM CREE CBE

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROWNE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR JOSEPH BERNARD EGAN

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DIXON

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 13/04/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 3RD FLOOR TOTARA PARK HOUSE 34-36 GRAY'S INN ROAD LONDON WC1X 8HR

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MS CATHERINE HELEN DIXON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAPLEN

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 13/04/15 NO MEMBER LIST

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR ANDREW HOWARD ARTHUR CAPLEN

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR DESMOND HUDSON

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 13/04/14 NO MEMBER LIST

View Document

23/04/1423 April 2014 SAIL ADDRESS CREATED

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR STEPHEN THOMAS CROWNE

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER DELANY

View Document

07/11/137 November 2013 SECRETARY APPOINTED MR DAVID BOTHA

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN BUCK

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

25/04/1325 April 2013 13/04/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/05/1223 May 2012 13/04/12 NO MEMBER LIST

View Document

09/03/129 March 2012 AUDITOR'S RESIGNATION

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR OLIVER DAVID LIAM DELANY

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOBART

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

24/06/1124 June 2011 13/04/11 NO MEMBER LIST

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

23/04/1023 April 2010 13/04/10

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 13/04/07

View Document

22/02/0722 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

11/11/0611 November 2006 S366A DISP HOLDING AGM 04/09/06

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 13/04/06

View Document

18/07/0518 July 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0525 June 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED FORMSTANCE LIMITED CERTIFICATE ISSUED ON 20/06/05

View Document

13/04/0513 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company