CANADA LIFE FINANCE (U.K.) LIMITED
Company number 04493576
- Company Overview for CANADA LIFE FINANCE (U.K.) LIMITED (04493576)
- Filing history for CANADA LIFE FINANCE (U.K.) LIMITED (04493576)
- People for CANADA LIFE FINANCE (U.K.) LIMITED (04493576)
- More for CANADA LIFE FINANCE (U.K.) LIMITED (04493576)
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) |
---|---|---|---|
22 Feb 2019 | CH01 | Director's details changed for Mrs Kathryn Louise Bateman on 22 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Ashleigh Martin Kewney as a director on 5 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Harold Charles Snow as a director on 1 February 2019 | |
15 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
07 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
23 May 2018 | AP01 | Appointment of Mrs Kathryn Louise Bateman as a director on 23 May 2018 | |
07 Mar 2018 | PSC01 | Notification of Sophie Desmarais as a person with significant control on 3 March 2018 | |
07 Mar 2018 | PSC07 | Cessation of Jacqueline Desmarais as a person with significant control on 3 March 2018 | |
27 Jun 2017 | PSC01 | Notification of Guy Fortin as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Michael Plessis-Belair as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Andre Desmarais as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Paul Desmarais, Jr as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Jacqueline Desmarais as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
12 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
01 Feb 2016 | CH01 | Director's details changed for Mr Douglas Allan Brown on 1 February 2016 | |
29 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
01 Oct 2014 | TM01 | Termination of appointment of Neil Jonathan Glover as a director on 30 September 2014 | |
22 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
09 Jun 2014 | AP01 | Appointment of Mr Douglas Allan Brown as a director | |
27 May 2014 | TM01 | Termination of appointment of Ian Gilmour as a director |