About

Registered Number: 03997341
Date of Incorporation: 19/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF

 

Listed & Period Homes Insurance Services Ltd was registered on 19 May 2000 and are based in Meppershall Road, Shillington, Beds. The current directors of this organisation are listed as Pyrmont Limited, Premier Accountancy. We don't 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.