Advanced company searchLink opens in new window

CONTRACTSURE LIMITED

Company number 04328146

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)
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 60,000
24 Nov 2014 AD02 Register inspection address has been changed to Henderson Insurance Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
27 Aug 2014 MR01 Registration of charge 043281460005, created on 26 August 2014
20 Dec 2013 AA Accounts for a small company made up to 30 April 2013
13 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 60,000
30 Jul 2013 AP03 Appointment of Rebecca Mary Henderson as a secretary
26 Jul 2013 TM02 Termination of appointment of Stephen Farrow as a secretary
19 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
13 Dec 2012 AA Accounts for a small company made up to 30 April 2012
30 Oct 2012 CH01 Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Stephen Farrow on 29 October 2012
29 Oct 2012 CH01 Director's details changed for Paul Anthony Deakin on 29 October 2012
29 Oct 2012 CH03 Secretary's details changed for Stephen Farrow on 29 October 2012
20 Jan 2012 AA Accounts for a small company made up to 30 April 2011
19 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Stephen Farrow on 27 July 2011
28 Jul 2011 CH03 Secretary's details changed for Stephen Farrow on 27 July 2011
28 Jul 2011 CH03 Secretary's details changed for Stephen Farrow on 27 July 2011
28 Jul 2011 CH03 Secretary's details changed for Stephen Farrow on 27 July 2011
18 Jan 2011 AA Accounts for a small company made up to 30 April 2010
20 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
14 Sep 2010 MEM/ARTS Memorandum and Articles of Association
14 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 60,000
14 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 54,000