Advanced company searchLink opens in new window

HBOS INSURANCE & INVESTMENT GROUP LIMITED

Company number 03195584

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)
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 228,000,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 08/06/2015
24 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Israel Santoa Perez
17 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AD02 Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 228,000,000
31 Mar 2014 TM02 Termination of appointment of Kenneth Melville as a secretary
31 Mar 2014 AP03 Appointment of Mr Paul Gittins as a secretary
20 Dec 2013 AP01 Appointment of Mr Israel Santos as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 24/12/2014.
18 Dec 2013 TM01 Termination of appointment of Steven Colsell as a director
28 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2013 AA Full accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
11 Dec 2012 TM01 Termination of appointment of Robert Mcgee as a director
11 Dec 2012 AP01 Appointment of Mr. James Coyle as a director
12 Oct 2012 AA Full accounts made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
10 Nov 2011 AP01 Appointment of Robert Joseph Mcgee as a director
30 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Aug 2011 AP03 Appointment of Kenneth Melville as a secretary
23 Aug 2011 ANNOTATION Rectified AP01 was removed from the register on 31/10/2011 as it was invalid
19 Aug 2011 TM02 Termination of appointment of Sally Mayer as a secretary
19 Aug 2011 TM01 Termination of appointment of Gregor Stewart as a director
19 Aug 2011 TM01 Termination of appointment of Rosemary Harris as a director
06 Jun 2011 AA Full accounts made up to 31 December 2010
27 May 2011 TM01 Termination of appointment of Archibald Kane as a director