CHALLENGER MANAGEMENT SERVICES (UK) LIMITED
Company number 06393787
- Company Overview for CHALLENGER MANAGEMENT SERVICES (UK) LIMITED (06393787)
- Filing history for CHALLENGER MANAGEMENT SERVICES (UK) LIMITED (06393787)
- People for CHALLENGER MANAGEMENT SERVICES (UK) LIMITED (06393787)
- More for CHALLENGER MANAGEMENT SERVICES (UK) LIMITED (06393787)
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) |
---|---|---|---|
08 Dec 2015 | AP03 | Appointment of Mr Mark Andrew Woolhouse as a secretary on 8 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Roy Patricio as a director on 8 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Brendan John O Connor as a director on 8 December 2015 | |
08 Dec 2015 | TM02 | Termination of appointment of Roy Patricio as a secretary on 8 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
21 Oct 2015 | TM01 | Termination of appointment of Vasanthi Smedley as a director on 21 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Phillip William Peters as a director on 21 October 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England to Level 6, 1 Tudor Street London EC4Y 0AH on 10 August 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from C/O Challenger 19Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 1 Berkeley Street London W1J 8DJ on 29 January 2015 | |
07 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
29 Jul 2014 | NM01 |
Change of name by resolution
|
|
29 Jul 2014 | CERTNM |
Company name changed challenger management services (uk) LIMITED\certificate issued on 29/07/14
|
|
13 Jul 2014 | TM01 | Termination of appointment of George Gavin Mullett as a director on 30 June 2014 | |
13 Jul 2014 | AP01 | Appointment of Ms Vasanthi Smedley as a director on 1 July 2014 | |
13 Dec 2013 | TM02 | Termination of appointment of Michael Walters as a secretary | |
13 Dec 2013 | AP03 | Appointment of Mr Roy Patricio as a secretary | |
06 Dec 2013 | AP03 | Appointment of Mr Michael Walters as a secretary | |
05 Dec 2013 | TM02 | Termination of appointment of Roy Patricio as a secretary | |
05 Dec 2013 | CH01 | Director's details changed for Mr Roy Patricio on 28 November 2013 | |
28 Nov 2013 | TM01 | Termination of appointment of Christopher Dowling as a director | |
28 Nov 2013 | TM02 | Termination of appointment of Michael Walters as a secretary | |
28 Nov 2013 | AP03 | Appointment of Mr Roy Patricio as a secretary | |
28 Nov 2013 | AP01 | Appointment of Mr Roy Patricio as a director | |
29 Oct 2013 | AA | Full accounts made up to 30 June 2013 |