Established in 1998, Greenlands Insurance Services Ltd have registered office in Aberystwyth, Ceredigion, it has a status of "Active". The companies directors are Williams, Eirlys Noela, Williams, John Roland, Davies, David Neale, Roberts, Alun, Rowlands, Evan Owen. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Eirlys Noela | 18 June 2015 | - | 1 |
WILLIAMS, John Roland | 03 February 2004 | - | 1 |
DAVIES, David Neale | 29 June 1998 | 11 December 2003 | 1 |
ROBERTS, Alun | 29 January 2010 | 22 May 2015 | 1 |
ROWLANDS, Evan Owen | 01 October 2014 | 17 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 25 July 2019 | |
RESOLUTIONS - N/A | 18 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 17 April 2019 | |
AA - Annual Accounts | 27 March 2019 | |
SH06 - Notice of cancellation of shares | 27 February 2019 | |
SH03 - Return of purchase of own shares | 24 January 2019 | |
SH06 - Notice of cancellation of shares | 16 November 2018 | |
SH03 - Return of purchase of own shares | 16 November 2018 | |
CS01 - N/A | 09 July 2018 | |
SH06 - Notice of cancellation of shares | 09 July 2018 | |
SH03 - Return of purchase of own shares | 09 July 2018 | |
AA - Annual Accounts | 28 March 2018 | |
SH06 - Notice of cancellation of shares | 28 March 2018 | |
SH03 - Return of purchase of own shares | 28 March 2018 | |
SH06 - Notice of cancellation of shares | 11 January 2018 | |
SH03 - Return of purchase of own shares | 11 January 2018 | |
SH06 - Notice of cancellation of shares | 10 October 2017 | |
SH03 - Return of purchase of own shares | 10 October 2017 | |
CS01 - N/A | 03 August 2017 | |
PSC01 - N/A | 03 August 2017 | |
SH06 - Notice of cancellation of shares | 17 July 2017 | |
SH03 - Return of purchase of own shares | 17 July 2017 | |
SH06 - Notice of cancellation of shares | 24 March 2017 | |
SH03 - Return of purchase of own shares | 24 March 2017 | |
MR01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 23 February 2017 | |
SH06 - Notice of cancellation of shares | 11 January 2017 | |
SH03 - Return of purchase of own shares | 11 January 2017 | |
SH06 - Notice of cancellation of shares | 03 November 2016 | |
SH03 - Return of purchase of own shares | 01 October 2016 | |
AR01 - Annual Return | 12 August 2016 | |
SH06 - Notice of cancellation of shares | 23 June 2016 | |
SH03 - Return of purchase of own shares | 23 June 2016 | |
SH06 - Notice of cancellation of shares | 10 May 2016 | |
SH03 - Return of purchase of own shares | 10 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 10 August 2015 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
RESOLUTIONS - N/A | 02 July 2015 | |
AP01 - Appointment of director | 19 June 2015 | |
TM01 - Termination of appointment of director | 19 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AP01 - Appointment of director | 31 October 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 12 August 2013 | |
MR01 - N/A | 25 June 2013 | |
AA - Annual Accounts | 21 March 2013 | |
AR01 - Annual Return | 19 July 2012 | |
AD01 - Change of registered office address | 30 April 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 01 July 2010 | |
RESOLUTIONS - N/A | 30 March 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 March 2010 | |
SH01 - Return of Allotment of shares | 30 March 2010 | |
AP01 - Appointment of director | 25 March 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363s - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363s - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 14 September 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 01 April 2004 | |
363s - Annual Return | 24 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 10 February 2004 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 30 July 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 01 October 2001 | |
AA - Annual Accounts | 16 August 2001 | |
363s - Annual Return | 17 August 2000 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 03 August 1999 | |
395 - Particulars of a mortgage or charge | 22 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1998 | |
288b - Notice of resignation of directors or secretaries | 06 July 1998 | |
NEWINC - New incorporation documents | 29 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 February 2017 | Outstanding |
N/A |
A registered charge | 20 June 2013 | Outstanding |
N/A |
Debenture | 13 April 1999 | Outstanding |
N/A |