About

Registered Number: 06238948
Date of Incorporation: 08/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Regency Court, 62-66 Deansgate, Manchester, M3 2EN,

 

Established in 2007, Claims Advisory Group Ltd has its registered office in Manchester, it has a status of "Active". There are 3 directors listed as Kenneally, Zoe, Foskett, Nicholas Stephen, Kenneally, Derry for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSKETT, Nicholas Stephen 07 July 2011 12 November 2015 1
KENNEALLY, Derry 08 May 2007 05 July 2011 1
Secretary Name Appointed Resigned Total Appointments
KENNEALLY, Zoe 08 May 2007 04 July 2011 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AD01 - Change of registered office address 20 April 2020
PSC07 - N/A 31 October 2019
PSC01 - N/A 31 October 2019
CS01 - N/A 26 September 2019
PSC01 - N/A 26 September 2019
DISS40 - Notice of striking-off action discontinued 25 September 2019
PSC07 - N/A 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 09 May 2019
AP01 - Appointment of director 19 March 2019
AA - Annual Accounts 09 November 2018
AD01 - Change of registered office address 11 October 2018
CS01 - N/A 30 July 2018
AA01 - Change of accounting reference date 27 October 2017
CS01 - N/A 24 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 07 November 2016
DISS40 - Notice of striking-off action discontinued 11 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AD01 - Change of registered office address 23 March 2016
AA - Annual Accounts 04 March 2016
RESOLUTIONS - N/A 01 December 2015
MA - Memorandum and Articles 01 December 2015
AA01 - Change of accounting reference date 30 November 2015
TM01 - Termination of appointment of director 20 November 2015
AA - Annual Accounts 11 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 August 2015
MR04 - N/A 31 July 2015
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 24 July 2015
AD04 - Change of location of company records to the registered office 24 July 2015
AD01 - Change of registered office address 24 July 2015
TM01 - Termination of appointment of director 17 July 2015
AD01 - Change of registered office address 10 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 01 August 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AA - Annual Accounts 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AUD - Auditor's letter of resignation 05 September 2013
AR01 - Annual Return 02 August 2013
AR01 - Annual Return 21 August 2012
RESOLUTIONS - N/A 11 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2012
AA - Annual Accounts 05 March 2012
AA01 - Change of accounting reference date 01 March 2012
MG01 - Particulars of a mortgage or charge 08 October 2011
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AA - Annual Accounts 15 June 2011
DISS40 - Notice of striking-off action discontinued 07 June 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 23 June 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 11 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
CERTNM - Change of name certificate 18 November 2009
RESOLUTIONS - N/A 18 November 2009
363a - Annual Return 25 June 2009
RESOLUTIONS - N/A 18 June 2009
AAMD - Amended Accounts 10 June 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
AA - Annual Accounts 03 June 2009
RESOLUTIONS - N/A 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
363a - Annual Return 28 November 2008
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.