COMMERCIAL UNION CORPORATE MEMBER LIMITED
Company number 03381519
- Company Overview for COMMERCIAL UNION CORPORATE MEMBER LIMITED (03381519)
- Filing history for COMMERCIAL UNION CORPORATE MEMBER LIMITED (03381519)
- People for COMMERCIAL UNION CORPORATE MEMBER LIMITED (03381519)
- Charges for COMMERCIAL UNION CORPORATE MEMBER LIMITED (03381519)
- More for COMMERCIAL UNION CORPORATE MEMBER LIMITED (03381519)
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) |
---|---|---|---|
03 Jun 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
03 Jun 2011 | AD02 | Register inspection address has been changed from 8 Surrey Street Norwich Norfolk NR1 3ST United Kingdom | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
19 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
19 May 2010 | AD03 | Register(s) moved to registered inspection location | |
19 May 2010 | AD02 | Register inspection address has been changed | |
19 May 2010 | CH04 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Mr Stuart James Woodard on 1 October 2009 | |
24 Feb 2010 | CH01 | Director's details changed for Mr David John Ramsay Mcmillan on 1 October 2009 | |
21 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Aug 2009 | 288a | Director appointed mr stuart james woodard | |
20 May 2009 | 363a | Return made up to 14/05/09; full list of members | |
14 May 2009 | MEM/ARTS | Memorandum and Articles of Association | |
14 May 2009 | RESOLUTIONS |
Resolutions
|
|
13 May 2009 | 288b | Appointment terminated director fernley dyson | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 52 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 53 | |
05 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
21 May 2008 | 363a | Return made up to 14/05/08; full list of members | |
20 May 2008 | 288c | Director's change of particulars / david mcmillan / 01/10/2006 | |
28 Apr 2008 | 288a | Director appointed mr fernley keith dyson | |
25 Apr 2008 | 288b | Appointment terminated director john seaton | |
24 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
09 Oct 2007 | 288b | Director resigned |