THE PUBLIC LAW PROJECT

Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Professor Jonathan Peter Tomlinson on 2025-06-10

View Document

06/06/256 June 2025 Appointment of Professor Jonathan Peter Tomlinson as a director on 2025-06-06

View Document

06/06/256 June 2025 Appointment of Ms Melanie Catherine Carter as a director on 2025-06-06

View Document

06/06/256 June 2025 Appointment of Ms Khatija Hafesji as a director on 2025-06-06

View Document

06/06/256 June 2025 Appointment of Ms Flora Susannah Mary Alexander as a director on 2025-06-06

View Document

06/06/256 June 2025 Appointment of Mr James Warwick Whiting as a director on 2025-06-06

View Document

06/06/256 June 2025 Appointment of Mr Chris Igoe as a secretary on 2025-06-04

View Document

06/06/256 June 2025 Termination of appointment of Andrew John Hood as a director on 2025-06-04

View Document

19/03/2519 March 2025 Appointment of Ms Lorynn Demetriades as a director on 2025-03-12

View Document

19/03/2519 March 2025 Appointment of Ms Saimo Chahal as a director on 2025-03-12

View Document

13/12/2413 December 2024 Termination of appointment of Renata Maria Czinkotai as a director on 2024-12-11

View Document

13/12/2413 December 2024 Termination of appointment of Richard James Savill as a director on 2024-12-11

View Document

13/12/2413 December 2024 Termination of appointment of Harbi Abdi Jama as a director on 2024-12-11

View Document

13/12/2413 December 2024 Termination of appointment of Sarah Jane Novak Burton as a director on 2024-12-11

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Termination of appointment of Naveed Farid Somani as a director on 2024-02-28

View Document

14/12/2314 December 2023 Appointment of Mr Harbi Abdi Jama as a director on 2023-12-13

View Document

14/12/2314 December 2023 Termination of appointment of Mark William Wood as a director on 2023-12-13

View Document

14/12/2314 December 2023 Termination of appointment of Pavan Dhaliwal as a director on 2023-12-13

View Document

14/12/2314 December 2023 Appointment of Mr Ravi Samir Mehta as a director on 2023-12-13

View Document

14/12/2314 December 2023 Appointment of Ms Carien Rai as a director on 2023-12-13

View Document

14/12/2314 December 2023 Appointment of Mr Simon James Fletcher as a director on 2023-12-13

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

03/11/233 November 2023 Appointment of Mr Jonathan Senker as a director on 2023-11-01

View Document

03/11/233 November 2023 Satisfaction of charge 1 in full

View Document

23/10/2323 October 2023 Full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Appointment of Mr Naveed Farid Somani as a director on 2023-09-20

View Document

18/04/2318 April 2023 Termination of appointment of Elizabeth Harriet Prochaska as a director on 2023-03-29

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

25/10/2225 October 2022 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Rosanna Mckearney as a director on 2022-09-28

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

24/11/1424 November 2014 28/10/14 NO MEMBER LIST

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN CAULFIELD

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR RON GLATTER

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 28/10/13 NO MEMBER LIST

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ILLING / 22/11/2012

View Document

23/11/1223 November 2012 28/10/12 NO MEMBER LIST

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED KALLOL SEN

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BEADLE

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED CAROLINE GALLAGHER

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED LOUISE RESTELL

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE SUNKIN

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HALFORD

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE EDGAR

View Document

24/11/1124 November 2011 28/10/11 NO MEMBER LIST

View Document

24/11/1124 November 2011 SECRETARY APPOINTED DAVID BEADLE

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED AMANDA ILLING

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED KEVIN CAULFIELD

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 28/10/10 NO MEMBER LIST

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY PAMELA POWELL

View Document

08/01/108 January 2010 DIRECTOR APPOINTED PROFESSOR RON GLATTER

View Document

09/12/099 December 2009 28/10/09 NO MEMBER LIST

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN JAFFY / 25/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANICE EDGAR / 25/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON HALFORD / 25/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NONY JULIET ARDILL / 25/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEIN / 25/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CRAGG / 25/11/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA DAWN POWELL / 25/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE SUNKIN / 25/11/2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW LE SUEUR

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED BEN JAFFY

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/082 December 2008 ANNUAL RETURN MADE UP TO 28/10/08

View Document

24/11/0824 November 2008 DIRECTOR'S PARTICULARS JOHN HALFORD

View Document

24/11/0824 November 2008 DIRECTOR'S PARTICULARS STEPHEN CRAGG

View Document

19/08/0819 August 2008 DIRECTOR RESIGNED CATHERINE MARKUS

View Document

01/07/081 July 2008 AUDITOR'S RESIGNATION

View Document

27/12/0727 December 2007 ANNUAL RETURN MADE UP TO 28/10/07; REGISTERED OFFICE CHANGED ON 27/12/07

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 ANNUAL RETURN MADE UP TO 28/10/06;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/02/07

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 ANNUAL RETURN MADE UP TO 28/10/05

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 ANNUAL RETURN MADE UP TO 28/10/04;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 ANNUAL RETURN MADE UP TO 28/10/03;DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: 14 BLOOMSBURY SQUARE BLOOMSBURY LONDON WC1A 2LP

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: BIRKBECK COLLEGE 14 BLOOMSBURY SQUARE LONDON WC1A 2LP

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 ANNUAL RETURN MADE UP TO 28/10/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: ROOM E608 BIRBECK COLLEGE UNIVERSITY OF LONDON MALET STREET LONDON WC1E 7HX

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 ANNUAL RETURN MADE UP TO 28/10/01;DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 ANNUAL RETURN MADE UP TO 28/10/00

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 ANNUAL RETURN MADE UP TO 28/10/99;DIRECTOR RESIGNED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 ANNUAL RETURN MADE UP TO 28/10/98

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: G OFFICE CHANGED 26/11/97 INSTITUTE OF ADVANCED LEGAL STUDIES, CHARLES CLORE HOUSE 17 RUSSELL SQUARE LONDON. WC1B 5DR

View Document

26/11/9726 November 1997 ANNUAL RETURN MADE UP TO 28/10/97

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/12/962 December 1996 ANNUAL RETURN MADE UP TO 28/10/96

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 ANNUAL RETURN MADE UP TO 28/10/95

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 ANNUAL RETURN MADE UP TO 28/10/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

13/11/9313 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9313 November 1993 ANNUAL RETURN MADE UP TO 28/10/93

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 ANNUAL RETURN MADE UP TO 05/11/92

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92

View Document

05/02/925 February 1992 ANNUAL RETURN MADE UP TO 05/11/91

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9112 June 1991 ALTER MEM AND ARTS 28/05/91

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 NEW SECRETARY APPOINTED

View Document

13/11/9013 November 1990 ANNUAL RETURN MADE UP TO 05/11/90

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 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