Insolvency. Brought down date: 2022-11-28. |
2023-01-30 |
View Report |
Officers. Officer name: James Michael Chanot. Termination date: 2022-07-06. |
2022-08-31 |
View Report |
Address. New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Old address: Channing House 14 Butts Road Alton Hampshire GU34 1nd England. Change date: 2021-12-09. |
2021-12-09 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2021-12-09 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-12-09 |
View Report |
Resolution. Description: Resolutions. |
2021-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-01 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2018-08-28 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-29 |
View Report |
Officers. Change date: 2017-07-24. Officer name: Mr James Michael Chanot. |
2017-08-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-01-31 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-30 |
View Report |
Gazette. Gazette notice compulsory. |
2017-01-03 |
View Report |
Address. Change date: 2016-07-26. Old address: Charwell House Wilsom Road Alton Hampshire GU34 2PP. New address: Channing House 14 Butts Road Alton Hampshire GU34 1nd. |
2016-07-26 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-07 |
View Report |
Officers. Termination date: 2015-03-17. Officer name: Steve Lee Marshall. |
2015-03-17 |
View Report |
Change of name. Description: Company name changed reassured (money) LIMITED\certificate issued on 02/03/15. |
2015-03-02 |
View Report |
Address. New address: Charwell House Wilsom Road Alton Hampshire GU34 2PP. Old address: Wey Court West Union Road Farnham Surrey GU9 7PT. Change date: 2015-02-27. |
2015-02-27 |
View Report |
Officers. Appointment date: 2015-02-27. Officer name: Mr James Michael Chanot. |
2015-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-19 |
View Report |
Officers. Officer name: Mr Steve Lee Marshall. Change date: 2014-05-15. |
2014-05-15 |
View Report |
Capital. Capital cancellation shares. |
2014-03-19 |
View Report |
Capital. Capital return purchase own shares. |
2014-03-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-31 |
View Report |
Capital. Capital allotment shares. |
2012-10-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-26 |
View Report |
Change of name. Description: Company name changed reassured (mortgages) LIMITED\certificate issued on 18/01/12. |
2012-01-18 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-02 |
View Report |
Accounts. Change account reference date company previous shortened. |
2011-06-23 |
View Report |
Incorporation. Incorporation company. |
2010-07-26 |
View Report |