- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
20 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|
|
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 3 March 2015
|