This company is commonly known as The Probate Bureau Limited. The company was founded 25 years ago and was given the registration number 03731093. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 69102 - Solicitors.
Name | : | THE PROBATE BUREAU LIMITED |
---|---|---|
Company Number | : | 03731093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 11 March 1999 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 11 March 1999 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 11 March 1999 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 11 March 1999 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 06 May 2016 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 07 March 2012 | Active |
14 Cannons Mill Lane, Bishops Stortford, CM23 2BN | Director | 01 February 2004 | Active |
Mr David Hartley West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mrs Eve Lynn West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-27 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Officers | Appoint person director company with name date. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Officers | Termination director company with name termination date. | Download |
2016-03-15 | Officers | Change person director company with change date. | Download |
2016-03-15 | Officers | Change person secretary company with change date. | Download |
2016-03-14 | Officers | Change person director company with change date. | Download |
2016-03-14 | Address | Change registered office address company with date old address new address. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.