This company is commonly known as Hassall Law Limited. The company was founded 10 years ago and was given the registration number 08641707. The firm's registered office is in KINGSBRIDGE. You can find them at 6 Fore Street, , Kingsbridge, Devon. This company's SIC code is 69102 - Solicitors.
Name | : | HASSALL LAW LIMITED |
---|---|---|
Company Number | : | 08641707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Fore Street, Kingsbridge, Devon, TQ7 1NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Fore Street, Kingsbridge, England, TQ7 1NY | Secretary | 01 November 2017 | Active |
6 Fore Street, Kingsbridge, United Kingdom, TQ7 1NY | Director | 02 January 2014 | Active |
6, Fore Street, Kingsbridge, TQ7 1NY | Director | 02 January 2014 | Active |
33, Blakeney Grove, Nailsea, BS48 4RG | Secretary | 02 January 2014 | Active |
Greentiles, Burton Lane, Galmpton, Kingsbridge, United Kingdom, TQ7 3EY | Secretary | 07 August 2013 | Active |
Suite 3 Duke Street Court, Bridge Street, Kingsbridge, England, TQ7 1HX | Director | 13 June 2017 | Active |
15, Heatherways, Tarporley, England, CW6 0HP | Director | 06 August 2015 | Active |
6, Fore Street, Kingsbridge, TQ7 1NY | Director | 30 September 2019 | Active |
Greentiles, Burton Lane, Galmpton, Kingsbridge, United Kingdom, TQ7 3EY | Director | 07 August 2013 | Active |
6 Fore Street, Kingsbridge, United Kingdom, TQ7 1NY | Director | 07 August 2013 | Active |
12, Maple Court, Grange Road, Paignton, England, TQ4 7JN | Director | 06 August 2015 | Active |
6, Fore Street, Kingsbridge, England, TQ7 1NY | Director | 06 August 2015 | Active |
Mrs Caroline Hassall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greentiles, Galmpton, Kingsbridge, United Kingdom, TQ7 3EY |
Nature of control | : |
|
Mr David Carl Hassall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greentiles, Galmpton, Kingsbridge, United Kingdom, TQ7 3EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-25 | Officers | Change person secretary company with change date. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-06-08 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.