Advanced company searchLink opens in new window

CIGNA OAK HOLDINGS LTD

Company number 04683451

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)
24 Nov 2014 AP01 Appointment of Ms. Gail Costa as a director on 21 November 2014
28 May 2014 AA Group of companies' accounts made up to 31 December 2013
08 May 2014 SH10 Particulars of variation of rights attached to shares
08 May 2014 SH08 Change of share class name or designation
08 May 2014 SH02 Consolidation of shares on 23 April 2014
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of the a ordinary shares, b ordinary shares and b deferred sharesd 23/04/2014
  • RES12 ‐ Resolution of varying share rights or name
11 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
14 Feb 2014 TM01 Termination of appointment of Martin Totty as a director
31 Jan 2014 AP01 Appointment of Mrs Susan Stevenson as a director
31 Jan 2014 TM01 Termination of appointment of Gail Costa as a director
29 Oct 2013 AP03 Appointment of Mrs. Irene Sanna Lefevre as a secretary
29 Oct 2013 TM02 Termination of appointment of Christine Butler as a secretary
01 Oct 2013 AA Group of companies' 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
07 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
07 Mar 2013 AP01 Appointment of Mrs Gail Bernadette Costa as a director
07 Mar 2013 AP01 Appointment of Mr Timothy Buckley as a director
06 Mar 2013 AP01 Appointment of Mr Eric Maximilien Paul Francois Daout as a director
06 Mar 2013 TM01 Termination of appointment of Jeffrey Rigg as a director
06 Mar 2013 TM01 Termination of appointment of Jason Sadler as a director
20 Jun 2012 MISC Section 519