Ht Legal Ltd was founded on 20 May 2009 and are based in Cheadle Hulme, Cheadle. There are 8 directors listed for the company at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, Anthony Mark | 31 January 2013 | - | 1 |
JONES, Iain Brett | 02 June 2014 | - | 1 |
MALLINSON, Lindsey | 04 November 2019 | - | 1 |
KELLY, Debra | 20 May 2009 | 31 January 2013 | 1 |
PENSON, Clive Nicholas | 06 June 2018 | 28 February 2020 | 1 |
WARD, Peter John | 02 June 2014 | 04 November 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUTTALL, David | 20 May 2009 | 22 December 2017 | 1 |
WARD, Peter John | 22 December 2017 | 10 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
TM01 - Termination of appointment of director | 17 July 2020 | |
CH01 - Change of particulars for director | 17 July 2020 | |
CH01 - Change of particulars for director | 17 July 2020 | |
CH01 - Change of particulars for director | 17 July 2020 | |
CH01 - Change of particulars for director | 17 July 2020 | |
PSC04 - N/A | 17 July 2020 | |
PSC07 - N/A | 17 July 2020 | |
PSC07 - N/A | 17 July 2020 | |
PSC07 - N/A | 17 July 2020 | |
PSC07 - N/A | 17 July 2020 | |
PSC07 - N/A | 17 July 2020 | |
AA - Annual Accounts | 27 December 2019 | |
CH01 - Change of particulars for director | 07 November 2019 | |
CH01 - Change of particulars for director | 05 November 2019 | |
AP01 - Appointment of director | 04 November 2019 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
TM01 - Termination of appointment of director | 04 November 2019 | |
TM02 - Termination of appointment of secretary | 17 October 2019 | |
AD01 - Change of registered office address | 27 August 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 28 February 2019 | |
AP01 - Appointment of director | 07 June 2018 | |
RP04CS01 - N/A | 05 June 2018 | |
CS01 - N/A | 31 May 2018 | |
PSC04 - N/A | 08 May 2018 | |
PSC04 - N/A | 08 May 2018 | |
PSC04 - N/A | 04 May 2018 | |
PSC04 - N/A | 04 May 2018 | |
PSC01 - N/A | 26 April 2018 | |
PSC01 - N/A | 26 April 2018 | |
PSC01 - N/A | 26 April 2018 | |
PSC01 - N/A | 26 April 2018 | |
SH08 - Notice of name or other designation of class of shares | 21 March 2018 | |
AP03 - Appointment of secretary | 06 March 2018 | |
TM01 - Termination of appointment of director | 05 March 2018 | |
TM02 - Termination of appointment of secretary | 01 March 2018 | |
CH03 - Change of particulars for secretary | 01 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CH03 - Change of particulars for secretary | 23 February 2018 | |
AD01 - Change of registered office address | 28 June 2017 | |
CS01 - N/A | 06 June 2017 | |
AP01 - Appointment of director | 20 January 2017 | |
AA - Annual Accounts | 30 November 2016 | |
RESOLUTIONS - N/A | 26 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 26 October 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 04 December 2015 | |
MR04 - N/A | 13 October 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 20 February 2015 | |
MR01 - N/A | 02 February 2015 | |
AP01 - Appointment of director | 08 September 2014 | |
AP01 - Appointment of director | 08 September 2014 | |
AP01 - Appointment of director | 08 September 2014 | |
RESOLUTIONS - N/A | 23 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 23 June 2014 | |
SH01 - Return of Allotment of shares | 23 June 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AP01 - Appointment of director | 31 January 2013 | |
TM01 - Termination of appointment of director | 31 January 2013 | |
AR01 - Annual Return | 03 July 2012 | |
RESOLUTIONS - N/A | 14 June 2012 | |
RESOLUTIONS - N/A | 14 June 2012 | |
SH08 - Notice of name or other designation of class of shares | 14 June 2012 | |
CC04 - Statement of companies objects | 14 June 2012 | |
AA - Annual Accounts | 13 October 2011 | |
SH08 - Notice of name or other designation of class of shares | 01 August 2011 | |
AR01 - Annual Return | 20 May 2011 | |
MG01 - Particulars of a mortgage or charge | 11 November 2010 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CERTNM - Change of name certificate | 17 March 2010 | |
RESOLUTIONS - N/A | 03 March 2010 | |
NEWINC - New incorporation documents | 20 May 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 January 2015 | Outstanding |
N/A |
Debenture | 28 October 2010 | Fully Satisfied |
N/A |