This company is commonly known as Criminal Law Week Limited. The company was founded 19 years ago and was given the registration number 05272152. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CRIMINAL LAW WEEK LIMITED |
---|---|---|
Company Number | : | 05272152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Five Canada Square, Canary Wharf, London, England, E14 5AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Paternoster Square, London, England, EC4M 7LS | Secretary | 25 July 2011 | Active |
10 Paternoster Square, London, England, EC4M 7LS | Director | 11 April 2023 | Active |
10 Paternoster Square, London, England, EC4M 7LS | Director | 09 May 2011 | Active |
394 Baddow Road, Chelmsford, CM2 9RA | Secretary | 01 January 2008 | Active |
3 Waterhouse Street, Chelmsford, CM1 2TY | Secretary | 07 March 2005 | Active |
Little Batts, Reigate, RH2 0JT | Secretary | 24 November 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 October 2004 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP | Director | 23 October 2015 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP | Director | 28 June 2013 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP | Director | 01 January 2008 | Active |
2nd, Floor, Aldgate House 33 Aldgate High Street, London, United Kingdom, EC3N 1DL | Director | 31 July 2008 | Active |
The Cottage, Stambourne Road, Ridgewell, CO9 4SR | Director | 24 November 2004 | Active |
10 Paternoster Square, London, England, EC4M 7LS | Director | 14 September 2018 | Active |
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, E14 5EP | Director | 28 June 2013 | Active |
6 Hampstead Lane, London, N6 4SB | Director | 24 November 2004 | Active |
6 Muirfield Road, London, W3 7NR | Director | 01 January 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 October 2004 | Active |
Refinitiv Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Five, Canada Square, London, England, E14 5AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Accounts | Accounts with accounts type full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.