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) |
---|---|---|---|
23 Sep 2015 | MR04 | Satisfaction of charge 12 in full | |
23 Sep 2015 | MR04 | Satisfaction of charge 11 in full | |
18 Sep 2015 | TM01 | Termination of appointment of Scott Egan as a director on 14 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 | |
05 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | TM01 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 | |
29 Apr 2015 | MR04 | Satisfaction of charge 019928600013 in full | |
22 Apr 2015 | MR01 | Registration of charge 019928600014, created on 2 April 2015 | |
06 Feb 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 December 2014 | |
27 Jan 2015 | AUD | Auditor's resignation | |
14 Jan 2015 | TM01 | Termination of appointment of Stacey Zaczkiewicz as a director on 5 January 2015 | |
08 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
24 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
23 Dec 2014 | AP01 | Appointment of Alastair David Lyons as a director on 19 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Gary John Duggan as a director on 19 December 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
19 Dec 2013 | AP01 | Appointment of Mr Stacey Zaczkiewicz as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
20 Nov 2013 | TM01 | Termination of appointment of Richard Shannon as a director | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
12 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Sep 2013 | AD01 | Registered office address changed from , Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom on 10 September 2013 | |
23 May 2013 | MR01 | Registration of charge 019928600013 | |
10 Apr 2013 | TM01 | Termination of appointment of Timothy Johnson as a director |