- Company Overview for SCOTTISH WIDOWS LIMITED (03196171)
- Filing history for SCOTTISH WIDOWS LIMITED (03196171)
- People for SCOTTISH WIDOWS LIMITED (03196171)
- Charges for SCOTTISH WIDOWS LIMITED (03196171)
- More for SCOTTISH WIDOWS LIMITED (03196171)
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 Sep 2025 | SH19 |
Statement of capital on 15 September 2025
|
|
15 Sep 2025 | SH20 | Statement by Directors | |
15 Sep 2025 | CAP-SS | Solvency Statement dated 11/09/25 | |
15 Sep 2025 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2025 | AP01 | Appointment of Mrs Mary Helen Trussell as a director on 7 July 2025 | |
05 Jun 2025 | TM01 | Termination of appointment of Joanna Kate Harris as a director on 4 June 2025 | |
07 Apr 2025 | AA | Group of companies' accounts made up to 31 December 2024 | |
19 Mar 2025 | TM01 | Termination of appointment of Deborah Lee Davis as a director on 18 March 2025 | |
05 Mar 2025 | CS01 | Confirmation statement made on 5 March 2025 with no updates | |
11 Dec 2024 | PSC05 | Change of details for Scottish Widows Group Limited as a person with significant control on 2 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mr Christopher John George Moulder on 2 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mrs Deborah Lee Davis on 2 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mr Matthew Hilmar Cuhls on 2 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mrs Gayle Elaine Schumacher on 2 December 2024 | |
19 Sep 2024 | AP03 | Appointment of Mrs Caroline Anne Riddy as a secretary on 13 September 2024 | |
19 Sep 2024 | TM02 | Termination of appointment of Jesujuwonlo Williams as a secretary on 12 September 2024 | |
05 Sep 2024 | AP01 | Appointment of Mr Paul Gerard Mcnamara as a director on 2 September 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of Anthony Jonathan Reizenstein as a director on 30 June 2024 | |
10 Apr 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
05 Apr 2024 | MR01 | Registration of charge 031961710038, created on 28 March 2024 | |
29 Mar 2024 | AP03 | Appointment of Mrs Jesujuwonlo Williams as a secretary on 29 March 2024 | |
29 Mar 2024 | TM02 | Termination of appointment of Joanne Margaret Jolly as a secretary on 28 March 2024 | |
04 Mar 2024 | AP01 | Appointment of Mrs Kirstine Ann Cooper as a director on 1 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
19 Feb 2024 | CH01 | Director's details changed for Mrs Joanna Kate Harris on 16 February 2024 |