- Company Overview for ANSWERS IN RETIREMENT LIMITED (09991416)
- Filing history for ANSWERS IN RETIREMENT LIMITED (09991416)
- People for ANSWERS IN RETIREMENT LIMITED (09991416)
- Charges for ANSWERS IN RETIREMENT LIMITED (09991416)
- Registers for ANSWERS IN RETIREMENT LIMITED (09991416)
- More for ANSWERS IN RETIREMENT LIMITED (09991416)
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) |
---|---|---|---|
15 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Feb 2019 | CH01 | Director's details changed for Mr Stuart Gavin Wilson on 2 June 2017 | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
26 Sep 2018 | CH01 | Director's details changed for Mr Simon Christopher Thompson on 26 September 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of Neil Robert Swarbrick as a director on 18 September 2018 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | AD01 | Registered office address changed from Suite 1 Westgate House Westgate Retail Park Gloucester GL1 2RU United Kingdom to PO Box GL4 4QT Southgate House Southgate Street Gloucester Gloucestershire GL1 1UD on 31 July 2018 | |
30 Jul 2018 | PSC05 | Change of details for Equity Release Club Holdings Limited as a person with significant control on 30 July 2018 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jul 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
21 Jun 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
20 Jun 2018 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
17 May 2018 | PSC07 | Cessation of Stuart Gavin Wilson as a person with significant control on 4 May 2018 | |
17 May 2018 | PSC02 | Notification of Equity Release Club Holdings Limited as a person with significant control on 4 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Simon Christopher Thompson as a director on 4 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Robert James Scott as a director on 4 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Neil Robert Swarbrick as a director on 4 May 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2017 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
08 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-08
|