Advanced company searchLink opens in new window

CENTURY 21 FINANCE CLAIMS LTD

Company number 06840062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2013 AD01 Registered office address changed from 98 Lancaster Road Newcastle Staffordshire ST5 1DS England on 26 June 2013
10 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from 80-82 Church Street Stoke-on-Trent Staffordshire ST4 1BS on 10 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Dec 2012 TM01 Termination of appointment of Simon Helliwell as a director
02 May 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
06 Mar 2012 TM01 Termination of appointment of Kerry Saberton as a director
22 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 April 2011
12 Apr 2011 CH01 Director's details changed for Mr Stephen Anthony Woolley on 12 April 2011
12 Apr 2011 CH01 Director's details changed for Ms Deborah Ann Marshall on 12 April 2011
11 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
11 Apr 2011 AP01 Appointment of Mr Simon Charles Helliwell as a director
11 Apr 2011 AP01 Appointment of Mrs Kerry Ann Saberton as a director
26 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mr Stephen Anthony Woolley on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Ms Deborah Ann Marshall on 6 April 2010
09 Mar 2009 NEWINC Incorporation