- Company Overview for SCOTTISH WIDOWS LIMITED (03196171)
- Filing history for SCOTTISH WIDOWS LIMITED (03196171)
- People for SCOTTISH WIDOWS LIMITED (03196171)
- Charges for SCOTTISH WIDOWS LIMITED (03196171)
- More for SCOTTISH WIDOWS LIMITED (03196171)
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) |
---|---|---|---|
08 Mar 2016 | AP01 | Appointment of Mr Antonio Lorenzo as a director on 2 March 2016 | |
29 Jan 2016 | MR04 | Satisfaction of charge 4 in full | |
07 Jan 2016 | CH01 | Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 | |
31 Dec 2015 | CERTNM |
Company name changed clerical medical investment group LIMITED\certificate issued on 31/12/15
|
|
31 Dec 2015 | NM06 | Change of name with request to seek comments from relevant body | |
31 Dec 2015 | CONNOT | Change of name notice | |
30 Dec 2015 | AD01 | Registered office address changed from 33 Old Broad Street London EC2N 1HZ to 25 Gresham Street London EC2V 7HN on 30 December 2015 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | MR01 | Registration of charge 031961710005, created on 30 November 2015 | |
11 Nov 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
26 Oct 2015 | AP01 |
Appointment of Ms Karin Alexandra Cook as a director on 19 October 2015
|
|
26 Oct 2015 | TM01 | Termination of appointment of Toby Emil Strauss as a director on 21 October 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Norval Mackenzie Bryson as a director on 31 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Miss Andrea Margaret Blance as a director on 17 July 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of David James Stanley Oldfield as a director on 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Mar 2015 | AP01 | Appointment of Mr John Francis Hylands as a director on 19 March 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Jeremy Goford as a director on 13 February 2015 | |
20 Nov 2014 | TM01 | Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 18 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Mrs Jane Elizabeth Mary Curtis as a director on 11 November 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr David James Stanley Oldfield as a director on 18 July 2014 | |
25 Jun 2014 | AP01 | Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014 | |
25 Jun 2014 | TM01 | Termination of appointment of Lord (Norman Roy) Blackwell as a director on 23 June 2014 | |
06 Jun 2014 | AR01 | Annual return made up to 2 May 2014 with full list of shareholders |