COUNTRYWIDE INSURANCE MANAGEMENT LIMITED
Company number 01992860
- Company Overview for COUNTRYWIDE INSURANCE MANAGEMENT LIMITED (01992860)
- Filing history for COUNTRYWIDE INSURANCE MANAGEMENT LIMITED (01992860)
- People for COUNTRYWIDE INSURANCE MANAGEMENT LIMITED (01992860)
- Charges for COUNTRYWIDE INSURANCE MANAGEMENT LIMITED (01992860)
- More for COUNTRYWIDE INSURANCE MANAGEMENT LIMITED (01992860)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2018 | TM01 | Termination of appointment of Paul Christopher Meehan as a director on 31 October 2018 | |
13 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
24 May 2018 | TM01 | Termination of appointment of Timothy Paul Rolfe as a director on 30 April 2018 | |
17 May 2018 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 23 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Alexander Douglas Alway as a director on 1 April 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
12 Dec 2017 | PSC02 | Notification of Bravo Investment Holdings 3 Limited as a person with significant control on 1 July 2016 | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Dec 2016 | AP04 | Appointment of Callidus Secretaries Limited as a secretary on 8 November 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Aug 2016 | MR01 | Registration of charge 019928600015, created on 22 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Paul Christopher Meehan as a director on 29 July 2016 | |
12 Jul 2016 | AP01 | Appointment of Mr Timothy Paul Rolfe as a director on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Ian Edward Clark as a director on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Desmond O'connor as a director on 1 July 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 1 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Andrew Peter Fairchild as a director on 1 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Simon Richard Drew as a director on 1 July 2016 | |
11 Jul 2016 | AP03 | Appointment of Mr Simon Richard Drew as a secretary on 1 July 2016 | |
18 Apr 2016 | TM02 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 | |
18 Apr 2016 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 18 April 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 |