THE CLAIMS COMPENSATION GROUP LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

25/03/2525 March 2025 Appointment of Mr Andrew Robert Thornhill as a director on 2025-03-17

View Document

25/03/2525 March 2025 Termination of appointment of Susan Jane Pash as a director on 2025-03-17

View Document

25/03/2525 March 2025 Appointment of Miss Emily Catherine Trew as a director on 2025-03-17

View Document

17/03/2517 March 2025 Amended total exemption full accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Termination of appointment of Emily Catherine Trew as a director on 2025-02-24

View Document

06/03/256 March 2025 Termination of appointment of Neil Gray as a director on 2025-03-04

View Document

19/02/2519 February 2025 Termination of appointment of Sarah Lysandrou as a director on 2025-02-06

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

06/01/256 January 2025 Appointment of Miss Emily Catherine Trew as a director on 2025-01-02

View Document

06/01/256 January 2025 Termination of appointment of Andrew Robert Thornhill as a director on 2025-01-02

View Document

06/01/256 January 2025 Termination of appointment of Aidan Loy as a director on 2025-01-02

View Document

06/01/256 January 2025 Appointment of Mr Neil Gray as a director on 2025-01-02

View Document

17/12/2417 December 2024 Satisfaction of charge 135407640003 in full

View Document

28/11/2428 November 2024 Resolutions

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

15/11/2415 November 2024 Certificate of change of name

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

13/11/2413 November 2024 Appointment of Mr Andrew Robert Thornhill as a director on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

28/10/2428 October 2024 Registration of charge 135407640003, created on 2024-10-25

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

15/10/2415 October 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of Andrew Robert Thornhill as a director on 2024-09-20

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

13/08/2413 August 2024 Registered office address changed from Saracen House Crusader Road Tritton Park. City Office Park. Lincoln LN6 7AS England to Unit E2 the Point Office Park Weaver Road Lincoln LN6 3QN on 2024-08-13

View Document

24/07/2424 July 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

29/05/2429 May 2024 Termination of appointment of Aileen Fraser Ritchie as a director on 2024-03-26

View Document

29/05/2429 May 2024 Appointment of Miss Sarah Lysandrou as a director on 2024-05-28

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

29/01/2429 January 2024 Registration of charge 135407640002, created on 2024-01-25

View Document

19/12/2319 December 2023 Termination of appointment of Leanne Kate Mayo as a director on 2023-12-07

View Document

03/10/233 October 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Registration of charge 135407640001, created on 2023-06-20

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Miss Leanne Kate Mayo as a director on 2023-01-23

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

16/09/2216 September 2022 Appointment of Mr Andrew Robert Thornhill as a director on 2022-09-12

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

27/04/2227 April 2022 Appointment of Mr Aidan Loy as a director on 2022-04-27

View Document

01/02/221 February 2022 Appointment of Mrs Susan Jane Pash as a director on 2022-02-01

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

14/01/2214 January 2022 Cessation of Aileen Fraser Trew as a person with significant control on 2021-12-01

View Document

14/01/2214 January 2022 Notification of Antony Keith Stokes as a person with significant control on 2021-12-01

View Document

12/01/2212 January 2022 Previous accounting period shortened from 2022-07-31 to 2021-12-31

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

06/01/226 January 2022 Appointment of Mr Antony Keith Stokes as a director on 2021-12-01

View Document

06/01/226 January 2022 Appointment of Mrs Nicola Dawn Jones as a director on 2021-12-01

View Document

26/10/2126 October 2021 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to Saracen House Crusader Road Tritton Park. City Office Park. Lincoln LN6 7AS on 2021-10-26

View Document

30/07/2130 July 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company