This company is commonly known as Bates Solicitors Limited. The company was founded 11 years ago and was given the registration number 08151797. The firm's registered office is in LONDON. You can find them at 43 Essex Street, , London, . This company's SIC code is 69102 - Solicitors.
Name | : | BATES SOLICITORS LIMITED |
---|---|---|
Company Number | : | 08151797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Essex Street, London, WC2R 3JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Essex Street, London, WC2R 3JF | Director | 02 October 2017 | Active |
43, Essex Street, London, WC2R 3JF | Director | 01 December 2012 | Active |
31, South Villas, London, England, NW1 9BT | Director | 01 December 2012 | Active |
37, Waldorf Heights, Blackwater, Camberley, England, GU17 9JH | Director | 13 January 2022 | Active |
Alton Lodge, Cricket Green, Hartley Wintney, England, RG27 8PP | Director | 20 July 2012 | Active |
67, Mackintosh Drive, Earls Barton, United Kingdom, NN6 0FS | Director | 01 December 2012 | Active |
47, Firglen Drive, Yateley, England, GU46 7TR | Director | 13 January 2022 | Active |
43, Essex Street, London, England, WC2R 3JF | Director | 18 December 2012 | Active |
111 Queens Road, Queens Road, Weybridge, England, KT13 9UW | Director | 01 July 2014 | Active |
43, Essex Street, London, WC2R 3JF | Director | 01 January 2017 | Active |
43, Essex Street, London, WC2R 3JF | Director | 01 January 2017 | Active |
43, Essex Street, London, WC2R 3JF | Director | 23 December 2015 | Active |
Mr Ian Norman Macdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | 43, Essex Street, London, WC2R 3JF |
Nature of control | : |
|
Gwyneth Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 43, Essex Street, London, England, WC2R 3JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.