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)
10 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
22 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/07/2013 to 18/07/2013
07 Aug 2013 SH01 Statement of capital following an allotment of shares on 18 July 2013
  • GBP 216,850,010
  • ANNOTATION A second filed SH01 was registered on 22/01/2014
03 Jul 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
25 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
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
16 Apr 2012 AA Full accounts made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
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
13 Apr 2011 AA Full accounts made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
09 Mar 2011 AP01 Appointment of Mrs Olivia Catherine Dickson as a director
08 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Apr 2010 AA Full accounts made up to 31 December 2009
05 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
09 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 180,000,000
09 Jan 2010 MEM/ARTS Memorandum and Articles of Association
11 Dec 2009 CH01 Director's details changed for Professor Sir George Sayers Bain on 1 October 2009
11 Dec 2009 CH01 Director's details changed for David Alexander Nield on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Raymond Lindsay Mcfeetors on 1 October 2009