Advanced company searchLink opens in new window

THE CLAIMS BUREAU LIMITED

Company number 08075880

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 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
12 Oct 2017 CH01 Director's details changed for Mr Michael John Coyne on 29 September 2017
09 Aug 2017 PSC04 Change of details for Mr Michael John Coyne as a person with significant control on 1 August 2017
18 Jul 2017 SH10 Particulars of variation of rights attached to shares
18 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
13 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Apr 2017 SH08 Change of share class name or designation
06 Apr 2017 SH10 Particulars of variation of rights attached to shares
04 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2017 CH01 Director's details changed for Mr Peter Allan O'donnell on 4 January 2017
10 Jan 2017 CH01 Director's details changed for Mr Michael John Coyne on 1 January 2017
10 Jan 2017 CH01 Director's details changed for Mr Peter Allan O'donnell on 4 January 2017
10 Jan 2017 CH01 Director's details changed for Mr Ben Robin David Parslow on 4 January 2017
12 Sep 2016 AD01 Registered office address changed from 71a High Street Littlehampton West Sussex BN17 5AG to Suite 3 Anchor Springs Duke Street Littlehampton West Sussex BN17 6BP on 12 September 2016
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
15 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
06 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
13 May 2016 TM02 Termination of appointment of Iain Cheshire as a secretary on 6 May 2016
01 Feb 2016 TM01 Termination of appointment of Iain Cheshire as a director on 18 January 2016
07 Dec 2015 AA01 Previous accounting period extended from 31 May 2015 to 30 November 2015
15 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
20 Apr 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 100
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 100
03 Mar 2015 SH01 Statement of capital following an allotment of shares on 3 March 2015
  • GBP 100