-
GIRLINGS PERSONAL INJURY CLAIMS LIMITED - 16 Rose Lane, Canterbury, Kent, CT1 2UR, United Kingdom
Company Information
- Company registration number
- 07074440
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 16 Rose Lane
- Canterbury
- Kent
- CT1 2UR 16 Rose Lane, Canterbury, Kent, CT1 2UR UK
Management
- Managing Directors
- BURKE, Jeremy Christopher David
- PIDDUCK, Jonathan Peter Anthony
- RUSHTON, Lesley Anne
- VINCENT, Carl Alan
- Company secretaries
- RUSHTON, Lesley Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-12
- Age Of Company 2009-11-12 14 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Girlings Solicitors Llp
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Last Return Made Up To:
- 2012-11-12
- Annual Return
- Due Date: 2023-11-26
- Last Date: 2022-11-12
-
GIRLINGS PERSONAL INJURY CLAIMS LIMITED Company Description
- GIRLINGS PERSONAL INJURY CLAIMS LIMITED is a ltd registered in United Kingdom with the Company reg no 07074440. Its current trading status is "live". It was registered 2009-11-12. It has declared SIC or NACE codes as "69102". It has 4 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-12.It can be contacted at 16 Rose Lane .
Get GIRLINGS PERSONAL INJURY CLAIMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Girlings Personal Injury Claims Limited - 16 Rose Lane, Canterbury, Kent, CT1 2UR, United Kingdom
- 2009-11-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GIRLINGS PERSONAL INJURY CLAIMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-04-27) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-23) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-18) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-16) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-updates (2019-11-15) - CS01
-
capital-allotment-shares (2019-05-21) - SH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA
-
confirmation-statement-with-no-updates (2018-11-19) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-13) - CS01
-
capital-allotment-shares (2017-03-31) - SH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-08) - AA
-
change-person-director-company-with-change-date (2016-08-02) - CH01
-
appoint-person-director-company-with-name-date (2016-08-02) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-21) - AA
-
capital-allotment-shares (2015-11-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-10-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-26) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-11) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
resolution (2012-07-25) - RESOLUTIONS
-
capital-allotment-shares (2012-07-25) - SH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-31) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-05-17) - AD01
-
change-account-reference-date-company-previous-extended (2011-05-17) - AA01
-
termination-secretary-company-with-name (2011-07-22) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-11-01) - AA
-
appoint-person-secretary-company-with-name (2011-12-08) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
-
appoint-person-director-company-with-name (2011-10-25) - AP01
keyboard_arrow_right 2010
-
legacy (2010-10-29) - MG01
-
resolution (2010-04-01) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2010-04-01) - AP03
-
appoint-person-director-company-with-name (2010-04-01) - AP01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-12) - NEWINC