AP01 |
New director appointment on Monday 1st January 2024.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 31st December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th October 2023.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Friday 7th October 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(22 pages)
|
MR04 |
Charge 105564870003 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105564870002 satisfaction in full.
filed on: 9th, February 2022
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th January 2022.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 31st October 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(73 pages)
|
MR01 |
Registration of charge 105564870003, created on Wednesday 31st March 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(57 pages)
|
SH19 |
100000000.00 GBP is the capital in company's statement on Monday 14th December 2020
filed on: 14th, December 2020
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 14th, December 2020
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 14th, December 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 26/11/20
filed on: 14th, December 2020
| insolvency
|
Free Download
(8 pages)
|
SH01 |
202910000.00 GBP is the capital in company's statement on Monday 9th November 2020
filed on: 10th, November 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105564870002, created on Thursday 1st October 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(61 pages)
|
AD01 |
Registered office address changed from Utmost House 6 Vale Avenue Tunbridge Wells TN1 1RG England to Utmost Life and Pensions Holdings Ltd Walton Street Aylesbury HP21 7QW on Thursday 18th June 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th April 2020.
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd April 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd April 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd April 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
142910000.00 GBP is the capital in company's statement on Monday 16th December 2019
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 19th December 2019.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, November 2019
| resolution
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 105564870001, created on Monday 11th November 2019
filed on: 13th, November 2019
| mortgage
|
Free Download
(53 pages)
|
AP01 |
New director appointment on Tuesday 18th June 2019.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(52 pages)
|
AP01 |
New director appointment on Wednesday 27th March 2019.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th March 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Reliance House 6 Vale Avenue Tunbridge Wells Kent TN1 1RG United Kingdom to Utmost House 6 Vale Avenue Tunbridge Wells TN1 1RG on Monday 4th March 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 4th March 2019
filed on: 4th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP03 |
On Thursday 29th November 2018 - new secretary appointed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 28th November 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom to Reliance House 6 Vale Avenue Tunbridge Wells Kent TN1 1RG on Tuesday 3rd April 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Sunday 1st April 2018 - new secretary appointed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st April 2018.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 23rd March 2018
filed on: 23rd, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
30310000.00 GBP is the capital in company's statement on Friday 23rd March 2018
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
4010000.00 GBP is the capital in company's statement on Tuesday 12th December 2017
filed on: 13th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 10th October 2017
filed on: 11th, October 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 31st January 2018.
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2017
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|