Advanced company searchLink opens in new window

RELIANCE UNIT MANAGERS LIMITED

Company number 00724451

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)
05 Dec 2018 TM02 Termination of appointment of Anthony Robert Field as a secretary on 28 November 2018
28 Aug 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
04 Apr 2018 PSC07 Cessation of Reliance Mutual Insurance Society Limited as a person with significant control on 1 April 2018
04 Apr 2018 TM01 Termination of appointment of Sophie Jane O'connor as a director on 1 April 2018
04 Apr 2018 TM01 Termination of appointment of Nigel Anthony Sherry as a director on 1 April 2018
04 Apr 2018 TM01 Termination of appointment of Oliver William Johnson as a director on 1 April 2018
04 Apr 2018 TM01 Termination of appointment of Mark Goodale as a director on 1 April 2018
04 Apr 2018 TM01 Termination of appointment of Seamus Creedon as a director on 1 April 2018
04 Apr 2018 PSC02 Notification of Reliance Life Holdings Limited as a person with significant control on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Ian Graham Maidens as a director on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Andrew Paul Thompson as a director on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Stephen Shone as a director on 1 April 2018
03 Apr 2018 AP01 Appointment of Mr Edward Ian Gardner as a director on 1 April 2018
25 Jan 2018 CH01 Director's details changed for Mr Mark Goodale on 13 January 2018
26 Sep 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
06 Jan 2016 CH01 Director's details changed for Mark Goodale on 6 January 2016
04 Jan 2016 TM01 Termination of appointment of Firoz Barry Sanjana as a director on 31 December 2015
22 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
12 Jun 2015 AA Full accounts made up to 31 December 2014
12 Jun 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 50,000