INVESTMENT & LIFE ASSURANCE GROUP LIMITED
Company number 06295782
- Company Overview for INVESTMENT & LIFE ASSURANCE GROUP LIMITED (06295782)
- Filing history for INVESTMENT & LIFE ASSURANCE GROUP LIMITED (06295782)
- People for INVESTMENT & LIFE ASSURANCE GROUP LIMITED (06295782)
- More for INVESTMENT & LIFE ASSURANCE GROUP LIMITED (06295782)
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) |
---|---|---|---|
30 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
28 Jul 2021 | PSC01 | Notification of Joanne Stickland as a person with significant control on 15 July 2021 | |
28 Jul 2021 | PSC01 | Notification of Cerian Worsley as a person with significant control on 15 July 2021 | |
28 Jul 2021 | PSC01 | Notification of James Bryan Buffham as a person with significant control on 15 July 2021 | |
29 Jun 2021 | AP01 | Appointment of Joanne Stickland as a director on 17 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Ann-Marie Dec as a director on 17 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Martyn John Oughton as a director on 17 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Kuen Chik as a director on 17 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Stuart Jackson Tragheim as a director on 17 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Gordon Mead as a director on 17 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Robert John Champion as a director on 17 June 2021 | |
04 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | CH01 | Director's details changed for Cerian Worsley on 20 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Martin Robert Watson as a director on 14 May 2021 | |
15 Apr 2021 | PSC07 | Cessation of Andrew James Young as a person with significant control on 19 February 2021 | |
15 Apr 2021 | ANNOTATION |
Rectified The TM01 was removed from the public register on 13/08/2021 as it was invalid or ineffective.
|
|
15 Apr 2021 | ANNOTATION |
Rectified The AP01 was removed from the public register on 13/08/2021 as it was invalid or ineffective.
|
|
07 Apr 2021 | PSC07 | Cessation of Sue Rice as a person with significant control on 31 March 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Sue Rice as a director on 31 March 2021 | |
01 Mar 2021 | TM01 |
Termination of appointment of Andrew James Young as a director on 19 February 2020
|
|
08 Dec 2020 | CC04 | Statement of company's objects | |
25 Nov 2020 | MA | Memorandum and Articles of Association | |
21 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jul 2020 | PSC01 | Notification of Stephen Casey as a person with significant control on 3 July 2020 |