Advanced company searchLink opens in new window

CANADA LIFE LIMITED

Company number 00973271

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)
04 Feb 2020 AP01 Appointment of Ms Sylvia Margaret Cronin as a director on 13 November 2019
27 Jan 2020 MR01 Registration of charge 009732710007, created on 27 January 2020
24 Jan 2020 MR02 Registration of acquisition 009732710006, acquired on 1 January 2020
15 Jun 2019 MR01 Registration of charge 009732710005, created on 12 June 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
30 Apr 2019 AA Full accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
21 May 2018 AA Full accounts made up to 31 December 2017
21 May 2018 CH01 Director's details changed for Mr Siim Alden Vanaselja on 1 February 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
27 Feb 2018 AP03 Appointment of Lisa Annette Rodriguez as a secretary on 21 February 2018
27 Feb 2018 TM02 Termination of appointment of Jeremy William Trickett as a secretary on 21 February 2018
27 Sep 2017 AP01 Appointment of Ms Susan Jane Mcarthur as a director on 13 September 2017
27 Sep 2017 AP01 Appointment of Mr Keith William Abercromby as a director on 13 September 2017
15 Sep 2017 TM01 Termination of appointment of Thomas Timothy Ryan, Jr as a director on 13 September 2017
26 Jul 2017 AP01 Appointment of Ms Mary-Anne Bridget Mcintyre as a director on 13 July 2017
25 Jul 2017 AP01 Appointment of Mr Paul Anthony Mahon as a director on 13 July 2017
02 Jun 2017 AA Full accounts made up to 31 December 2016
31 May 2017 TM01 Termination of appointment of David Allen Loney as a director on 31 May 2017
24 May 2017 TM01 Termination of appointment of Olivia Catherine Dickson as a director on 17 May 2017
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
28 Feb 2017 AP03 Appointment of Mr Jeremy William Trickett as a secretary on 22 February 2017
27 Feb 2017 TM02 Termination of appointment of Alain Nathaniel Wolffe as a secretary on 22 February 2017
26 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 342,150,011
08 Jun 2016 AP01 Appointment of Ms Marcia Dominic Campbell as a director on 20 May 2016