- Company Overview for CENTURY 21 FINANCE CLAIMS LTD (06840062)
- Filing history for CENTURY 21 FINANCE CLAIMS LTD (06840062)
- People for CENTURY 21 FINANCE CLAIMS LTD (06840062)
- Charges for CENTURY 21 FINANCE CLAIMS LTD (06840062)
- More for CENTURY 21 FINANCE CLAIMS LTD (06840062)
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
|
|
30 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
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 |