- Company Overview for ANNAN FINANCIAL SERVICES LIMITED (05067721)
- Filing history for ANNAN FINANCIAL SERVICES LIMITED (05067721)
- People for ANNAN FINANCIAL SERVICES LIMITED (05067721)
- More for ANNAN FINANCIAL SERVICES LIMITED (05067721)
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 Oct 2024 | TM01 | Termination of appointment of Lyndon David Hollinshead as a director on 24 October 2024 | |
17 Oct 2024 | TM02 | Termination of appointment of Richard John Cox as a secretary on 15 October 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Richard John Cox as a director on 15 October 2024 | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
13 Mar 2024 | CH01 | Director's details changed for Ms Nicola Jayne Carter on 4 November 2023 | |
13 Mar 2024 | AP01 | Appointment of Ms Nicola Jayne Carter as a director on 1 November 2023 | |
13 Mar 2024 | AP01 | Appointment of Mr Bryan Lock as a director on 1 November 2023 | |
13 Mar 2024 | AP01 | Appointment of Mr John Paul Allcock as a director on 1 November 2023 | |
05 Mar 2024 | CH03 | Secretary's details changed for Mr Richard John Cox on 1 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Lyndon David Hollinshead on 1 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Richard John Cox on 1 March 2024 | |
05 Mar 2024 | PSC05 | Change of details for The Kgj Insurance Services Group Limited as a person with significant control on 6 April 2016 | |
13 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 May 2023 | TM01 | Termination of appointment of Darren Hollinshead as a director on 21 May 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 26 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
07 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
03 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Nov 2021 | MA | Memorandum and Articles of Association | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
28 Oct 2021 | AD01 | Registered office address changed from Three Charter Court, Broadlands Wolverhampton West Midlands WV10 6TD to Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE on 28 October 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates |