- Company Overview for THE CLAIMS BUREAU LIMITED (08075880)
- Filing history for THE CLAIMS BUREAU LIMITED (08075880)
- People for THE CLAIMS BUREAU LIMITED (08075880)
- Charges for THE CLAIMS BUREAU LIMITED (08075880)
- More for THE CLAIMS BUREAU LIMITED (08075880)
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 2024 | AD01 | Registered office address changed from Suite 3 Anchor Springs Duke Street Littlehampton West Sussex BN17 6BP England to 37 Church Street Littlehampton BN17 5PU on 30 July 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
19 Jun 2024 | TM01 | Termination of appointment of Ben Robin David Parslow as a director on 18 June 2024 | |
19 Jun 2024 | TM01 | Termination of appointment of Peter Allan O'donnell as a director on 18 June 2024 | |
09 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
14 Apr 2022 | MR01 | Registration of charge 080758800003, created on 13 April 2022 | |
05 Oct 2021 | MR04 | Satisfaction of charge 080758800001 in full | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
20 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
15 Aug 2019 | MR04 | Satisfaction of charge 080758800002 in full | |
29 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
11 Jul 2019 | PSC04 | Change of details for Mr Michael John Coyne as a person with significant control on 1 July 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Michael John Coyne on 1 July 2019 | |
31 May 2019 | MR01 | Registration of charge 080758800002, created on 30 May 2019 | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 Aug 2018 | MR01 | Registration of charge 080758800001, created on 3 August 2018 |