Advanced company searchLink opens in new window

FRIENDS LIFE COMPANY LIMITED

Company number 03291349

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)
30 Mar 2012 TM01 Termination of appointment of Andrew Parsons as a director
12 Mar 2012 TM02 Termination of appointment of Ruth Yeoman as a secretary
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
25 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 71
01 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
10 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 70
22 Sep 2011 AP04 Appointment of Friends Life Secretarial Services Limited as a secretary
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Jun 2011 TM01 Termination of appointment of Trevor Matthews as a director
26 May 2011 CH01 Director's details changed for Lindsay Clare J'afari Pak on 15 September 2010
26 May 2011 CH01 Director's details changed for Mr Andrew Mark Parsons on 15 September 2010
26 May 2011 CH01 Director's details changed for Mr David Emmanuel Hynam on 15 September 2010
24 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
05 May 2011 AP01 Appointment of Mark Richard Beavis Versey as a director
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 69
04 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
25 Mar 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 AD01 Registered office address changed from , 5 Old Broad Street, London, EC2N 1AD on 14 March 2011
11 Mar 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Mar 2011 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
11 Mar 2011 MAR Re-registration of Memorandum and Articles
11 Mar 2011 RR02 Re-registration from a public company to a private limited company