THE CLAIMS PROTECTION AGENCY LIMITED
Company number 08467014
- Company Overview for THE CLAIMS PROTECTION AGENCY LIMITED (08467014)
- Filing history for THE CLAIMS PROTECTION AGENCY LIMITED (08467014)
- People for THE CLAIMS PROTECTION AGENCY LIMITED (08467014)
- Charges for THE CLAIMS PROTECTION AGENCY LIMITED (08467014)
- More for THE CLAIMS PROTECTION AGENCY LIMITED (08467014)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
26 Nov 2024 | MA | Memorandum and Articles of Association | |
19 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 31 October 2024
|
|
31 Oct 2024 | MR01 | Registration of charge 084670140002, created on 31 October 2024 | |
22 Oct 2024 | SH02 | Sub-division of shares on 4 October 2024 | |
12 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Jan 2024 | PSC04 | Change of details for Mr Jonathon Ernest Howarth as a person with significant control on 24 January 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 24 January 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
04 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 23 November 2023
|
|
04 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 23 November 2023
|
|
04 Dec 2023 | MR01 | Registration of charge 084670140001, created on 15 November 2023 | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
27 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
25 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
24 Mar 2021 | AD01 | Registered office address changed from Lloyds House 18-22 Lloyd Street Manchester M2 5WA to C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 24 March 2021 | |
26 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates |