This company is commonly known as Contract Actuarial Resources Ltd. The company was founded 15 years ago and was given the registration number 06663329. The firm's registered office is in YORK. You can find them at Club Chambers, Museum Street, York, North Yorkshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | CONTRACT ACTUARIAL RESOURCES LTD |
---|---|---|
Company Number | : | 06663329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2008 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Club Chambers, Museum Street, York, North Yorkshire, YO1 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Club Chambers, Museum Street, York, YO1 7DN | Director | 04 August 2008 | Active |
13, Garrai Sheain, Roscam, Ireland, | Director | 04 August 2008 | Active |
Mr Thomas Lyne | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | Irish |
Address | : | Club Chambers, Museum Street, York, YO1 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-20 | Officers | Change person director company with change date. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.