- Company Overview for UNUMPROVIDENT FINANCE COMPANY LIMITED (04661006)
- Filing history for UNUMPROVIDENT FINANCE COMPANY LIMITED (04661006)
- People for UNUMPROVIDENT FINANCE COMPANY LIMITED (04661006)
- More for UNUMPROVIDENT FINANCE COMPANY LIMITED (04661006)
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 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
15 May 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
10 May 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Jonathan Paul Fletcher as a director on 1 January 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Stephen Paul Harry as a director on 1 January 2017 | |
02 Sep 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
02 Sep 2016 | MAR | Re-registration of Memorandum and Articles | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | RR02 | Re-registration from a public company to a private limited company | |
25 May 2016 | AA | Full accounts made up to 31 December 2015 | |
14 May 2016 | AP01 | Appointment of Richard Paul Kennedy as a director on 30 September 2009 | |
07 Apr 2016 | AP01 | Appointment of Mr John Francis Mcgarry as a director on 6 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Richard Mckenney as a director on 6 April 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Richard Mckenney on 1 May 2015 | |
19 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Mar 2015 | TM02 | Termination of appointment of Peter John Goddard as a secretary on 2 March 2015 | |
11 Mar 2015 | AP03 | Appointment of Mr Steven John Leverett as a secretary on 2 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | AD04 | Register(s) moved to registered office address Milton Court Dorking Surrey RH4 3LZ | |
16 Feb 2015 | AD02 | Register inspection address has been changed from C/O Charlotte Birks Milton Court Westcott Road Dorking Surrey RH4 3LZ to Milton Court Westcott Road Dorking Surrey RH4 3LZ | |
30 Jan 2015 | TM02 | Termination of appointment of David Clive Whitehead as a secretary on 30 January 2015 | |
30 Jan 2015 | AP03 | Appointment of Mr Peter John Goddard as a secretary on 30 January 2015 |