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)
11 Dec 2009 CH01 Director's details changed for Michael Leslie Hepher on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Mr Ian Gilmour on 1 October 2009
11 Dec 2009 CH01 Director's details changed for Mr William Lawrence Acton on 1 October 2009
11 Dec 2009 CH03 Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009
25 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
19 Nov 2009 MG01 Particulars of a mortgage or charge/MG09 / charge no: 2
23 Jun 2009 363a Return made up to 19/06/09; full list of members
28 May 2009 288a Secretary appointed amy victoria gwynne garvin
28 May 2009 288a Director appointed michael leslie hepher
28 May 2009 288a Director appointed george sayers bain
28 May 2009 288a Director appointed raymond lindsay mcfeetors
28 May 2009 288a Director appointed david alexander nield
27 May 2009 288b Appointment terminated director robert ritchie
27 May 2009 288b Appointment terminated director harold snow
27 May 2009 288b Appointment terminated director ian mcmullan
27 May 2009 288b Appointment terminated secretary john temple
27 May 2009 288b Appointment terminated director alain wolffe
27 May 2009 288b Appointment terminated director john occleshaw
06 Apr 2009 AA Full accounts made up to 31 December 2008
14 Jan 2009 288b Appointment terminated director william richards
27 Nov 2008 288a Secretary appointed john nicholas temple
09 Oct 2008 288b Appointment terminated director john o'neill
05 Sep 2008 288b Appointment terminated secretary kareen cranston
15 Jul 2008 288a Director appointed robert john ritchie
15 Jul 2008 288a Director appointed william lawrence acton