EQUITABLE LIFE ASSURANCE SOCIETY,(THE)
Company number 00037038
- Company Overview for EQUITABLE LIFE ASSURANCE SOCIETY,(THE) (00037038)
- Filing history for EQUITABLE LIFE ASSURANCE SOCIETY,(THE) (00037038)
- People for EQUITABLE LIFE ASSURANCE SOCIETY,(THE) (00037038)
- Charges for EQUITABLE LIFE ASSURANCE SOCIETY,(THE) (00037038)
- More for EQUITABLE LIFE ASSURANCE SOCIETY,(THE) (00037038)
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) |
---|---|---|---|
03 Jan 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 8 | |
03 Jan 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
05 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to The Equitable Life Assurance Society Walton Street Aylesbury HP21 7QW on 5 July 2017 | |
13 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
04 Apr 2017 | AP01 | Appointment of Lord Daniel William Finkelstein as a director on 17 March 2017 | |
24 Mar 2017 | CH01 | Director's details changed for Cathryn Elizabeth Riley on 17 March 2017 | |
30 Jun 2016 | CH01 | Director's details changed for Mr Ian Brimecome on 10 June 2016 | |
25 Jun 2016 | AR01 | Annual return made up to 30 May 2016 | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Apr 2016 | MR04 | Satisfaction of charge 000370380016 in full | |
30 Apr 2016 | MR04 | Satisfaction of charge 000370380017 in full | |
25 Apr 2016 | MISC | Psc register | |
16 Jun 2015 | AR01 | Annual return made up to 30 May 2015 | |
10 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | CH01 | Director's details changed for Penelope Jane Avis on 6 May 2015 | |
17 May 2015 | CH01 | Director's details changed for Mr Ian Andrew Gibson on 6 May 2015 | |
17 May 2015 | CH01 | Director's details changed for Simon Antony Small on 6 May 2015 | |
17 May 2015 | CH01 | Director's details changed for Mr Ian Brimecome on 6 May 2015 | |
17 May 2015 | CH01 | Director's details changed for Christopher Michael Wiscarson on 6 May 2015 | |
17 May 2015 | CH03 | Secretary's details changed for Jean Florence Fleet on 6 May 2015 | |
20 Mar 2015 | AP01 | Appointment of Penelope Jane Avis as a director on 16 January 2015 | |
18 Mar 2015 | MR01 | Registration of charge 000370380017, created on 2 March 2015 | |
03 Mar 2015 | MR01 | Registration of charge 000370380016, created on 2 March 2015 |