- Company Overview for FRIENDS LIFE COMPANY LIMITED (03291349)
- Filing history for FRIENDS LIFE COMPANY LIMITED (03291349)
- People for FRIENDS LIFE COMPANY LIMITED (03291349)
- Charges for FRIENDS LIFE COMPANY LIMITED (03291349)
- More for FRIENDS LIFE COMPANY LIMITED (03291349)
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) |
---|---|---|---|
12 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
11 Apr 2012 | AD02 | Register inspection address has been changed | |
30 Mar 2012 | TM01 | Termination of appointment of Andrew Parsons as a director | |
12 Mar 2012 | TM02 | Termination of appointment of Ruth Yeoman as a secretary | |
28 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 71 | |
01 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 | |
10 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 70 | |
22 Sep 2011 | AP04 | Appointment of Friends Life Secretarial Services Limited as a secretary | |
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
20 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
10 Jun 2011 | TM01 | Termination of appointment of Trevor Matthews as a director | |
26 May 2011 | CH01 | Director's details changed for Lindsay Clare J'afari Pak on 15 September 2010 | |
26 May 2011 | CH01 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 | |
26 May 2011 | CH01 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 | |
24 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
05 May 2011 | AP01 | Appointment of Mark Richard Beavis Versey as a director | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 69 | |
04 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 | |
25 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Mar 2011 | AD01 | Registered office address changed from , 5 Old Broad Street, London, EC2N 1AD on 14 March 2011 | |
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private |