Advanced company searchLink opens in new window

CLAIMS INCORPORATED P.L.C.

Company number 03137644

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 1999 403b Declaration of mortgage charge released/ceased
16 May 1999 363s Return made up to 13/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/05/99
  • 363(288) ‐ Director's particulars changed
25 Mar 1999 287 Registered office changed on 25/03/99 from: royal house queensland office park newport pagnell road west wootton northampton northamptonshire NN4 7JJ
19 Feb 1999 395 Particulars of mortgage/charge
10 Feb 1999 AA Full accounts made up to 31 March 1998
05 Jan 1999 288a New director appointed
24 Dec 1998 288a New director appointed
24 Dec 1998 288a New director appointed
24 Dec 1998 288a New secretary appointed;new director appointed
24 Dec 1998 288b Secretary resigned
06 Apr 1998 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
16 Mar 1998 287 Registered office changed on 16/03/98 from: 1ST floor garaways chantry road clifton bristol BS8 2QE
31 Jan 1998 363s Return made up to 13/12/97; no change of members
25 Jan 1998 288b Director resigned
09 Oct 1997 AA Full accounts made up to 31 March 1997
14 Jul 1997 288a New director appointed
30 Jan 1997 363s Return made up to 13/12/96; full list of members
22 Nov 1996 395 Particulars of mortgage/charge
12 Mar 1996 395 Particulars of mortgage/charge
15 Feb 1996 CERT8 Certificate of authorisation to commence business and borrow
15 Feb 1996 117 Application to commence business
22 Jan 1996 88(2)R Ad 19/12/95--------- £ si 49998@1=49998 £ ic 2/50000
22 Jan 1996 224 Accounting reference date notified as 31/03
19 Dec 1995 288 Secretary resigned
13 Dec 1995 NEWINC Incorporation