About

Registered Number: 03997341
Date of Incorporation: 19/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF

 

Based in Beds, Listed & Period Homes Insurance Services Ltd was established in 2000. There are 2 directors listed as Pyrmont Limited, Premier Accountancy for the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PYRMONT LIMITED 20 May 2010 - 1
PREMIER ACCOUNTANCY 19 May 2000 20 May 2010 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 28 February 2012
AP04 - Appointment of corporate secretary 27 June 2011
AR01 - Annual Return 22 June 2011
CH01 - Change of particulars for director 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 03 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
287 - Change in situation or address of Registered Office 25 June 2005
363s - Annual Return 10 June 2005
AAMD - Amended Accounts 14 March 2005
AA - Annual Accounts 29 December 2004
CERTNM - Change of name certificate 26 October 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 02 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
CERTNM - Change of name certificate 18 August 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 17 May 2001
287 - Change in situation or address of Registered Office 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.