Advanced company searchLink opens in new window

ASSURA (SC 1) LTD

Company number 04454393

Filter by category

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)
26 Sep 2019 AP01 Appointment of Mr Simon Oborn as a director on 26 September 2019
28 Jun 2019 TM01 Termination of appointment of Paul Bryan Carroll as a director on 21 June 2019
04 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
03 Jun 2019 TM01 Termination of appointment of Claire Rick as a director on 18 April 2019
03 Jun 2019 TM01 Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 18 April 2019
09 May 2019 AP01 Appointment of Claire Rick as a director on 18 April 2019
09 May 2019 AP01 Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 18 April 2019
09 Nov 2018 TM01 Termination of appointment of Spencer Adrian Kenyon as a director on 31 October 2018
01 Oct 2018 AA Accounts for a small company made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
05 Apr 2018 TM01 Termination of appointment of Andrew Simon Darke as a director on 31 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Patrick William Lowther on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Simon Gould on 5 March 2018
26 Feb 2018 PSC07 Cessation of Assura Investments Ltd as a person with significant control on 23 February 2018
23 Feb 2018 PSC02 Notification of Assura Financing Limited as a person with significant control on 23 February 2018
10 Jan 2018 AP02 Appointment of Assura Cs Limited as a director on 8 January 2018
10 Jan 2018 AP01 Appointment of Mr Patrick William Lowther as a director on 8 January 2018
10 Jan 2018 AP01 Appointment of Simon Gould as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018
20 Dec 2017 AP01 Appointment of Mr Paul Bryan Carroll as a director on 14 December 2017
19 Dec 2017 AP01 Appointment of Mrs Jayne Marie Cottam as a director on 14 December 2017
19 Dec 2017 AP01 Appointment of Mr Spencer Adrian Kenyon as a director on 14 December 2017
19 Dec 2017 AP01 Appointment of Mr Andrew Simon Darke as a director on 14 December 2017
19 Dec 2017 AD01 Registered office address changed from Grosvenor House 70 Broadwater Avenue Parkstone Poole Dorset BH14 8QH to The Brew House Greenalls Avenue Warrington WA4 6HL on 19 December 2017
19 Dec 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018