PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED
Company number 05465261
- Company Overview for PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED (05465261)
- Filing history for PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED (05465261)
- People for PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED (05465261)
- Charges for PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED (05465261)
- More for PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED (05465261)
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) |
---|---|---|---|
18 Apr 2016 | AP01 | Appointment of Mr Simon George Thomas as a director on 4 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Rodney Malcolm Cook as a director on 4 April 2016 | |
13 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | TM01 | Termination of appointment of Douglas Ferrans as a director on 4 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Ian Bruce Owen as a director on 4 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Richard Churchill Ward as a director on 4 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Simon John Waugh as a director on 4 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Stephen James Groves as a director on 4 April 2016 | |
18 Dec 2015 | MR01 | Registration of charge 054652610004, created on 8 December 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Kathryn Purves as a director on 24 September 2015 | |
09 Jul 2015 | AP03 | Appointment of Mr Simon Andrew O'hara as a secretary on 6 July 2015 | |
09 Jul 2015 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 6 July 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Apr 2015 | AP01 | Appointment of Ms Clare Spottiswoode as a director on 27 March 2015 | |
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2015 | TM01 | Termination of appointment of Gerard Michael Hosty as a director on 15 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of David Thomas Mcaree Young as a director on 31 December 2014 | |
05 Jan 2015 | AP04 | Appointment of Prism Cosec Limited as a secretary on 22 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Fiona Elizabeth Darby as a secretary on 22 December 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Paul Bishop as a director on 29 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Heron Tower 5Th Floor 110 Bishopsgate London EC2N 4AY to 5Th Floor 110 Bishopsgate London EC2N 4AY on 4 September 2014 | |
10 Jul 2014 | AP01 | Appointment of Mr Simon John Waugh as a director | |
28 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
24 Mar 2014 | AA | Full accounts made up to 31 December 2013 |