CAROLE NASH INSURANCE CONSULTANTS LIMITED
Company number 02600841
- Company Overview for CAROLE NASH INSURANCE CONSULTANTS LIMITED (02600841)
- Filing history for CAROLE NASH INSURANCE CONSULTANTS LIMITED (02600841)
- People for CAROLE NASH INSURANCE CONSULTANTS LIMITED (02600841)
- Charges for CAROLE NASH INSURANCE CONSULTANTS LIMITED (02600841)
- More for CAROLE NASH INSURANCE CONSULTANTS LIMITED (02600841)
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) |
---|---|---|---|
21 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Sep 2023 | MR04 | Satisfaction of charge 026008410005 in full | |
25 Apr 2023 | TM01 | Termination of appointment of Ian James Donaldson as a director on 18 April 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Craig David Ball as a director on 18 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Ms Rebecca Jane Shepherd as a director on 13 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Ms Emma Jane Rawlinson as a director on 13 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
18 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Sep 2022 | AD01 | Registered office address changed from Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 30 September 2022 | |
29 Sep 2022 | MR05 | All of the property or undertaking has been released from charge 026008410005 | |
19 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
17 Mar 2022 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 | |
05 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Oct 2020 | TM02 | Termination of appointment of Clive Timothy Roberts as a secretary on 22 May 2020 | |
23 Jul 2020 | MR04 | Satisfaction of charge 026008410003 in full | |
23 Jul 2020 | MR04 | Satisfaction of charge 026008410004 in full | |
15 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2020 | MA | Memorandum and Articles of Association | |
15 Jul 2020 | MR01 | Registration of charge 026008410005, created on 14 July 2020 | |
18 Jun 2020 | MR01 | Registration of charge 026008410004, created on 10 June 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
17 Apr 2020 | AD04 | Register(s) moved to registered office address Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU | |
31 Jan 2020 | TM01 | Termination of appointment of Clive Timothy Roberts as a director on 30 December 2019 |