Founded in 2000, Cgi Insurance Services Ltd has its registered office in Lichfield, it has a status of "Active". The current directors of this business are listed as Barker, Luke, Hinchley, Lawrence James, Orbart, Paul, Young, William at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Luke | 01 January 2001 | - | 1 |
HINCHLEY, Lawrence James | 01 November 2003 | 05 March 2020 | 1 |
ORBART, Paul | 01 January 2001 | 05 March 2020 | 1 |
YOUNG, William | 01 January 2001 | 04 July 2019 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 18 August 2020 | |
SH08 - Notice of name or other designation of class of shares | 14 April 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 April 2020 | |
RESOLUTIONS - N/A | 23 March 2020 | |
AP01 - Appointment of director | 11 March 2020 | |
AP01 - Appointment of director | 11 March 2020 | |
AP01 - Appointment of director | 11 March 2020 | |
TM01 - Termination of appointment of director | 11 March 2020 | |
TM01 - Termination of appointment of director | 11 March 2020 | |
TM01 - Termination of appointment of director | 11 March 2020 | |
TM02 - Termination of appointment of secretary | 11 March 2020 | |
PSC07 - N/A | 11 March 2020 | |
PSC02 - N/A | 11 March 2020 | |
MR04 - N/A | 21 February 2020 | |
MR04 - N/A | 13 February 2020 | |
MR04 - N/A | 13 February 2020 | |
CS01 - N/A | 24 October 2019 | |
TM01 - Termination of appointment of director | 24 October 2019 | |
PSC01 - N/A | 24 October 2019 | |
PSC09 - N/A | 24 October 2019 | |
AA - Annual Accounts | 20 August 2019 | |
TM01 - Termination of appointment of director | 04 July 2019 | |
AD01 - Change of registered office address | 13 November 2018 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 17 August 2016 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 27 August 2013 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 12 October 2010 | |
CH03 - Change of particulars for secretary | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 26 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
CH01 - Change of particulars for director | 19 October 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 26 November 2008 | |
287 - Change in situation or address of Registered Office | 23 July 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 25 February 2008 | |
395 - Particulars of a mortgage or charge | 19 September 2007 | |
395 - Particulars of a mortgage or charge | 19 September 2007 | |
AA - Annual Accounts | 19 September 2007 | |
363s - Annual Return | 15 November 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 30 September 2004 | |
RESOLUTIONS - N/A | 10 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 2004 | |
123 - Notice of increase in nominal capital | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
363s - Annual Return | 17 October 2003 | |
AA - Annual Accounts | 17 July 2003 | |
225 - Change of Accounting Reference Date | 12 November 2002 | |
363s - Annual Return | 12 November 2002 | |
363s - Annual Return | 10 December 2001 | |
AA - Annual Accounts | 15 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 04 September 2001 | |
225 - Change of Accounting Reference Date | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 January 2001 | |
287 - Change in situation or address of Registered Office | 10 December 2000 | |
288b - Notice of resignation of directors or secretaries | 23 October 2000 | |
288b - Notice of resignation of directors or secretaries | 23 October 2000 | |
NEWINC - New incorporation documents | 12 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 December 2012 | Fully Satisfied |
N/A |
Deed of charge | 14 September 2007 | Fully Satisfied |
N/A |
Deed of charge | 14 September 2007 | Fully Satisfied |
N/A |