THE CANADA LIFE GROUP (U.K.) LIMITED
Company number 02228475
- Company Overview for THE CANADA LIFE GROUP (U.K.) LIMITED (02228475)
- Filing history for THE CANADA LIFE GROUP (U.K.) LIMITED (02228475)
- People for THE CANADA LIFE GROUP (U.K.) LIMITED (02228475)
- More for THE CANADA LIFE GROUP (U.K.) LIMITED (02228475)
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) |
---|---|---|---|
08 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
03 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
31 Jan 2013 | CH01 | Director's details changed for Mrs Olivia Catherine Dickson on 31 January 2013 | |
19 Oct 2012 | TM02 | Termination of appointment of Amy Garvin as a secretary | |
30 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
30 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
10 Nov 2011 | AP01 | Appointment of Derek Nigel Donald Netherton as a director | |
19 Sep 2011 | AP01 | Appointment of David Allen Loney as a director | |
19 Sep 2011 | TM01 | Termination of appointment of William Acton as a director | |
11 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
02 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
09 Mar 2011 | AP01 | Appointment of Mrs Olivia Catherine Dickson as a director | |
26 Jul 2010 | AR01 | Annual return made up to 4 July 2010 | |
01 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
17 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
09 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
10 Dec 2009 | CH01 | Director's details changed for Michael Leslie Hepher on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for William Lawrence Acton on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Professor Sir George Sayers Bain on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Ian Gilmour on 1 October 2009 | |
10 Dec 2009 | CH03 | Secretary's details changed for Amy Victoria Gwynne Garvin on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for David Alexander Nield on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009 | |
22 Sep 2009 | AA | Group of companies' accounts made up to 31 December 2008 |