Advanced company searchLink opens in new window

CIGNA WILLOW HOLDINGS LTD

Company number 04617115

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)
17 May 2016 AP01 Appointment of Mr Philip Anthony Austin as a director on 16 May 2016
17 May 2016 TM01 Termination of appointment of Susan Stevenson as a director on 16 May 2016
18 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 84,829,811
27 Jul 2015 AP01 Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015
01 Jun 2015 TM01 Termination of appointment of David Aidan Conway as a director on 15 May 2015
28 May 2015 AA Full accounts made up to 31 December 2014
20 Jan 2015 CERTNM Company name changed firstassist group LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
22 Dec 2014 CONNOT Change of name notice
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 84,829,811
28 May 2014 AA Full accounts made up to 31 December 2013
31 Jan 2014 TM01 Termination of appointment of Gail Costa as a director
31 Jan 2014 AP01 Appointment of Mrs. Susan Stevenson as a director
07 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 84,829,811
06 Nov 2013 AP01 Appointment of Ms Gail Bernadette Costa as a director
06 Nov 2013 TM01 Termination of appointment of Martin Totty as a director
29 Oct 2013 TM02 Termination of appointment of Christine Butler as a secretary
29 Oct 2013 AP03 Appointment of Mrs Irene Sanna Lefevre as a secretary
01 Oct 2013 AA Full accounts made up to 31 December 2012
06 Sep 2013 AD01 Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013
14 Aug 2013 AP01 Appointment of Mr Martin Totty as a director
14 Aug 2013 TM01 Termination of appointment of Alistair Hardie as a director
04 Jul 2013 AD01 Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013
01 Jul 2013 AD01 Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013
01 Jul 2013 AP03 Appointment of Mrs Christine Hamilton Butler as a secretary
08 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders