- 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) |
---|---|---|---|
30 Sep 2021 | TM01 | Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 30 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Kate Cheetham as a director on 9 September 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mrs Gayle Elaine Schumacher on 19 August 2021 | |
17 Jun 2021 | AUD | Auditor's resignation | |
14 May 2021 | TM01 | Termination of appointment of Jonathon Roderick Alan Bond as a director on 14 May 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
07 May 2021 | AP01 | Appointment of Mr Anthony Jonathan Reizenstein as a director on 23 April 2021 | |
06 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
01 Apr 2021 | TM01 | Termination of appointment of John Francis Hylands as a director on 31 March 2021 | |
17 Dec 2020 | MR01 | Registration of charge 031961710035, created on 24 November 2020 | |
03 Sep 2020 | MR05 | All of the property or undertaking has been released from charge 031961710025 | |
03 Sep 2020 | MR04 | Satisfaction of charge 031961710025 in full | |
19 Aug 2020 | TM01 | Termination of appointment of Andrea Margaret Blance as a director on 14 August 2020 | |
26 May 2020 | CH01 | Director's details changed for Mrs Gayle Elaine Schumacher on 26 May 2020 | |
23 Apr 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
05 Feb 2020 | MR01 | Registration of charge 031961710029, created on 28 January 2020 | |
05 Feb 2020 | MR01 | Registration of charge 031961710030, created on 28 January 2020 | |
05 Feb 2020 | MR01 | Registration of charge 031961710031, created on 28 January 2020 | |
05 Feb 2020 | MR01 | Registration of charge 031961710032, created on 28 January 2020 | |
05 Feb 2020 | MR01 | Registration of charge 031961710034, created on 28 January 2020 | |
05 Feb 2020 | MR01 | Registration of charge 031961710033, created on 28 January 2020 | |
23 Dec 2019 | MR01 | Registration of charge 031961710027, created on 18 December 2019 | |
23 Dec 2019 | MR01 | Registration of charge 031961710028, created on 18 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Jakob Pfaudler as a director on 18 December 2019 |