CLAIMS MANAGEMENT AND ADJUSTING LIMITED
Company number 02955406
- Company Overview for CLAIMS MANAGEMENT AND ADJUSTING LIMITED (02955406)
- Filing history for CLAIMS MANAGEMENT AND ADJUSTING LIMITED (02955406)
- People for CLAIMS MANAGEMENT AND ADJUSTING LIMITED (02955406)
- Charges for CLAIMS MANAGEMENT AND ADJUSTING LIMITED (02955406)
- More for CLAIMS MANAGEMENT AND ADJUSTING LIMITED (02955406)
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) |
---|---|---|---|
09 Feb 2024 | TM01 | Termination of appointment of Philip Bernard Swift as a director on 16 January 2024 | |
09 Feb 2024 | PSC02 | Notification of Questgates Limited as a person with significant control on 16 January 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from Rear of 39-41 High Street West Malling Kent ME19 6QH England to 11a the Wharf Bridge Street Birmingham B1 2JS on 9 February 2024 | |
09 Feb 2024 | PSC07 | Cessation of Philip Bernard Swift as a person with significant control on 16 January 2024 | |
09 Feb 2024 | TM02 | Termination of appointment of Karen Houghton as a secretary on 16 January 2024 | |
09 Feb 2024 | PSC07 | Cessation of Maria Yolanda Rodriguez-Martinez as a person with significant control on 16 January 2024 | |
09 Feb 2024 | AP03 | Appointment of Mr Stephen Anthony Maer as a secretary on 16 January 2024 | |
09 Feb 2024 | AP01 | Appointment of Mr Gregory Laker as a director on 16 January 2024 | |
09 Feb 2024 | AP01 | Appointment of Mr Christopher David Hall as a director on 16 January 2024 | |
09 Feb 2024 | AP01 | Appointment of Mr Stephen Anthony Maer as a director on 16 January 2024 | |
09 Feb 2024 | AA01 | Current accounting period shortened from 30 September 2024 to 30 June 2024 | |
03 Jan 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 Nov 2023 | MR04 | Satisfaction of charge 3 in full | |
08 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Jan 2022 | TM01 | Termination of appointment of Maria Yolanda Rodriguez-Martinez as a director on 30 September 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Fergus Alexander Poncia as a director on 25 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Malling House Town Hill West Malling Kent ME19 6QL to Rear of 39-41 High Street West Malling Kent ME19 6QH on 12 October 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates |