THE NATIONAL PRO BONO CENTRE

Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Guy Gibson Beringer on 2025-04-16

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

24/04/2524 April 2025 Director's details changed for Mr Robin Stuart Jackson on 2025-04-16

View Document

24/04/2524 April 2025 Director's details changed for Sir Robin St John Knowles on 2025-04-16

View Document

24/04/2524 April 2025 Director's details changed for Mrs Isabel Ann Pierce Carty on 2025-04-16

View Document

24/04/2524 April 2025 Director's details changed for Mr Robert Henry Glanville Bourns on 2025-04-16

View Document

24/04/2524 April 2025 Director's details changed for Mr Julian Leslie Bass on 2025-04-16

View Document

24/04/2524 April 2025 Director's details changed for Mr Stephen Thomas Crowne on 2025-04-16

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Appointment of Mr Robin Stuart Jackson as a director on 2023-04-06

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

28/04/2328 April 2023 Director's details changed for Mr Julian Leslie Bass on 2023-04-22

View Document

27/04/2327 April 2023 Director's details changed for Mrs Isabel Ann Pierce Carty on 2023-04-20

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of Alasdair Ferguson Douglas as a director on 2021-11-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Cessation of Solicitors Pro Bono Group as a person with significant control on 2017-10-01

View Document

15/07/2115 July 2021 Notification of a person with significant control statement

View Document

15/07/2115 July 2021 Cessation of Bar Pro Bono Unit as a person with significant control on 2017-10-01

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 ADOPT ARTICLES 01/10/2017

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR ALASDAIR FERGUSON DOUGLAS

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JULIAN LESLIE BASS

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ALASDAIR FERGUSON DOUGLAS

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR JULIAN LESLIE BASS

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HATCHER

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWDICK

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS NAPIER

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED ISABEL ANN PIERCE CARTY

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR STEPHEN THOMAS CROWNE

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA HILSENRATH

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE BURLEIGH

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA WILKIE

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 16/04/16 NO MEMBER LIST

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBIN ST JOHN KNOWLES / 16/04/2016

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR DESMOND HUDSON

View Document

10/09/1510 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/06/1518 June 2015 16/04/15 NO MEMBER LIST

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 16/04/14 NO MEMBER LIST

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/08/139 August 2013 DIRECTOR APPOINTED GUY GIBSON BERINGER

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED DESMOND GERARD HUDSON

View Document

17/06/1317 June 2013 ADOPT ARTICLES 05/06/2013

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MARK HATCHER

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS DIANE HELEN BURLEIGH

View Document

03/05/133 May 2013 16/04/13 NO MEMBER LIST

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 16/04/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE EILSENRATH / 16/04/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY NEWDICK / 16/04/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA CLARE WILKIE / 16/04/2012

View Document

11/10/1111 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 SECOND FILING WITH MUD 16/04/11 FOR FORM AR01

View Document

18/05/1118 May 2011 16/04/11 NO MEMBER LIST

View Document

03/11/103 November 2010 DIRECTOR APPOINTED THOMAS MICHAEL NAPIER

View Document

16/09/1016 September 2010 ADOPT ARTICLES 08/09/2010

View Document

14/05/1014 May 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

16/04/1016 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information