COMMON LAW ASSOCIATION OF NOTARIES

Register to unlock more data on OkredoRegister

COMMON LAW ASSOCIATION OF NOTARIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07202606

Incorporation date

25/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

The Notarial Chambers, Hassett House, Hassett Street, Bedford MK40 1HACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon08/09/2025
Termination of appointment of Andrew Martin Johnson as a director on 2025-05-03
dot icon08/09/2025
Appointment of Mrs Laura Carter as a director on 2025-05-03
dot icon22/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon24/02/2025
Appointment of Mr Kevin John Michael Neary as a director on 2024-09-18
dot icon23/02/2025
Termination of appointment of James Anthony Tee as a director on 2025-02-11
dot icon23/02/2025
Appointment of Mr Russell Clark as a director on 2025-02-11
dot icon22/01/2025
Termination of appointment of Leo Mangan as a director on 2024-11-20
dot icon22/01/2025
Appointment of Mr Bill Holohan as a director on 2024-11-20
dot icon22/01/2025
Appointment of Mr Shaun Ryan as a director on 2024-11-20
dot icon22/01/2025
Appointment of Mr James Anthony Tee as a director on 2024-11-20
dot icon22/01/2025
Director's details changed for Mr Roy Caesar Hada on 2025-01-22
dot icon22/01/2025
Appointment of Mr Adswobale Michael Adekola as a director on 2024-11-20
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon28/12/2023
Appointment of M/S Jacqueline Nicole Tait as a director on 2023-10-09
dot icon28/12/2023
Appointment of Mr Roy Caesar Hada as a director on 2023-11-09
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/12/2023
Termination of appointment of Justin Mckenna as a secretary on 2023-11-09
dot icon26/12/2023
Termination of appointment of Daniel Boisvert as a director on 2023-11-09
dot icon07/04/2023
Termination of appointment of Kathleen Roome as a director on 2023-03-31
dot icon07/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon06/04/2023
Appointment of Mr Justin Mckenna as a secretary on 2023-03-31
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/12/2022
Appointment of Ms Kathleen Roome as a director on 2022-09-10
dot icon05/04/2022
Second filing for the appointment of Mr Daniel Boisvert as a director
dot icon04/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon01/04/2022
Termination of appointment of Kenneth Ronald Sherk as a director on 2021-08-08
dot icon01/04/2022
Appointment of Ms Kathleen Roome as a director on 2022-03-28
dot icon01/04/2022
Appointment of Mr Daniel Boisvert as a director on 2022-03-28
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/08/2020
Appointment of Mr Brian Desmond O'brien as a director on 2020-06-22
dot icon10/08/2020
Termination of appointment of Justin Mckenna as a director on 2020-06-22
dot icon10/08/2020
Termination of appointment of Thomas Andrew Hoyle as a director on 2020-06-22
dot icon10/08/2020
Appointment of Mr Andrew Martin Johnson as a director on 2020-06-22
dot icon01/05/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2019
Certificate of change of name
dot icon16/08/2019
Miscellaneous
dot icon02/08/2019
Resolutions
dot icon02/08/2019
Change of name notice
dot icon22/07/2019
Termination of appointment of Peter Samuel Zablud as a director on 2019-07-15
dot icon22/07/2019
Termination of appointment of Paul Joseph Cariss as a director on 2019-07-15
dot icon22/07/2019
Termination of appointment of Gilbert Wayne Braid as a director on 2019-07-15
dot icon03/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon27/12/2017
Termination of appointment of James Ian Sexton as a director on 2017-04-01
dot icon27/12/2017
Appointment of Mr Stewart Lloyd Germann as a director on 2017-04-01
dot icon27/12/2017
Appointment of Mr Justin Mckenna as a director on 2017-04-01
dot icon27/12/2017
Termination of appointment of Richard George Wilson as a director on 2017-04-01
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon28/12/2016
Micro company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-25 no member list
dot icon29/12/2015
Micro company accounts made up to 2015-03-31
dot icon29/12/2015
Director's details changed for Thomas Andrew Hoyle on 2015-12-01
dot icon29/12/2015
Director's details changed for Leo Managan on 2012-03-09
dot icon29/12/2015
Director's details changed for Mr Anthony William Northey on 2015-12-01
dot icon23/04/2015
Annual return made up to 2015-03-25 no member list
dot icon23/04/2015
Director's details changed for Richard George Wilson on 2014-03-26
dot icon23/04/2015
Director's details changed for Mr Anthony William Northey on 2014-03-26
dot icon23/04/2015
Director's details changed for President Kenneth Ronald Sherk on 2014-03-26
dot icon22/04/2015
Director's details changed for James Ian Sexton on 2014-03-26
dot icon22/04/2015
Director's details changed for Leo Managan on 2014-03-26
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-03-25 no member list
dot icon28/01/2014
Appointment of Professor Peter Samuel Zablud as a director
dot icon07/01/2014
Appointment of Paul Joseph Cariss as a director
dot icon07/01/2014
Appointment of Richard George Wilson as a director
dot icon07/01/2014
Registered office address changed from 88 Dunstable Street Ampthill Bedfordshire MK45 2JR on 2014-01-07
dot icon28/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-25 no member list
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/10/2012
Termination of appointment of Michael Lightowler as a director
dot icon10/10/2012
Appointment of James Ian Sexton as a director
dot icon18/04/2012
Annual return made up to 2012-03-25
dot icon18/04/2012
Appointment of Gilbert Wayne Braid as a director
dot icon18/04/2012
Appointment of President Kenneth Ronald Sherk as a director
dot icon18/04/2012
Appointment of Thomas Andrew Hoyle as a director
dot icon18/04/2012
Appointment of Anthony William Northey as a director
dot icon18/04/2012
Appointment of Leo Managan as a director
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Registered office address changed from C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES United Kingdom on 2012-04-18
dot icon18/04/2012
Termination of appointment of Michael Lightowler as a director
dot icon29/03/2012
Resolutions
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-25 no member list
dot icon09/04/2010
Statement of company's objects
dot icon09/04/2010
Resolutions
dot icon25/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.28K
-
0.00
-
-
2022
0
2.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell Clark
Director
11/02/2025 - Present
25
Johnson, Andrew Martin
Director
22/06/2020 - 03/05/2025
10
Carter, Laura
Director
03/05/2025 - Present
3
Northey, Anthony William
Director
09/03/2012 - Present
6
Holohan, Bill
Director
20/11/2024 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMON LAW ASSOCIATION OF NOTARIES

COMMON LAW ASSOCIATION OF NOTARIES is an(a) Active company incorporated on 25/03/2010 with the registered office located at The Notarial Chambers, Hassett House, Hassett Street, Bedford MK40 1HA. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMON LAW ASSOCIATION OF NOTARIES?

toggle

COMMON LAW ASSOCIATION OF NOTARIES is currently Active. It was registered on 25/03/2010 .

Where is COMMON LAW ASSOCIATION OF NOTARIES located?

toggle

COMMON LAW ASSOCIATION OF NOTARIES is registered at The Notarial Chambers, Hassett House, Hassett Street, Bedford MK40 1HA.

What does COMMON LAW ASSOCIATION OF NOTARIES do?

toggle

COMMON LAW ASSOCIATION OF NOTARIES operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for COMMON LAW ASSOCIATION OF NOTARIES?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.