Advanced company searchLink opens in new window

THE CONTINGENCY COMPANY

Company number 03522770

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)
12 Aug 2024 TM01 Termination of appointment of Simon Charles Burall as a director on 4 July 2024
12 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
07 Nov 2023 AP01 Appointment of Dr Pamela Jill Mason as a director on 3 November 2023
04 Nov 2023 AP01 Appointment of Mr Simon Charles Burall as a director on 3 November 2023
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
31 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
12 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
13 Feb 2019 AD01 Registered office address changed from Meliora House Houghton Lane Bury Pulborough West Sussex RH20 1PD to 2 Fordwater Gardens 8 Fordwater Road Chichester PO19 6PR on 13 February 2019
03 Jan 2019 AP01 Appointment of Mr David Charles Burall as a director on 2 January 2019
17 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
21 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 434,373
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 434,373
12 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 434,373
12 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
22 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
08 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Susan Mary Burall on 15 March 2010
17 Mar 2010 CH03 Secretary's details changed for Mr David Charles Burall on 15 March 2010
17 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
17 Mar 2010 CH03 Secretary's details changed for Mr David Charles Burall on 15 March 2010
17 Mar 2010 CH01 Director's details changed for Susan Mary Burall on 15 March 2010
09 Nov 2009 AD01 Registered office address changed from Mulberries 23 Main Road Parson Drove Wisbech Cambridgeshire PE13 4JA on 9 November 2009