- Company Overview for ARIEL RE PROPERTY AND CASUALTY (01575437)
- Filing history for ARIEL RE PROPERTY AND CASUALTY (01575437)
- People for ARIEL RE PROPERTY AND CASUALTY (01575437)
- Charges for ARIEL RE PROPERTY AND CASUALTY (01575437)
- Insolvency for ARIEL RE PROPERTY AND CASUALTY (01575437)
- More for ARIEL RE PROPERTY AND CASUALTY (01575437)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
09 Nov 2018 | AD01 | Registered office address changed from Exchequer Court 33 st. Mary Axe London EC3A 8AA United Kingdom to 1 Fen Court 1 Fen Court London EC3M 5BN on 9 November 2018 | |
24 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
24 Nov 2017 | TM01 | Termination of appointment of David Jonathan Harris as a director on 6 November 2017 | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
14 Mar 2017 | AD01 | Registered office address changed from 140 Leadenhall Street London EC3V 4QT United Kingdom to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 14 March 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr David Jonathan Harris as a director on 6 February 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Dominic James Kirby as a director on 6 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Dominic James Kirby as a director on 6 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Christine Elaine Dandridge as a director on 6 February 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Darren Argyle as a director on 6 February 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Simon Christopher Smart as a director on 6 February 2017 | |
14 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
07 Oct 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-10-07
|
|
16 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 4 April 2015 | |
06 Sep 2016 | SH09 | Allotment of a new class of shares by an unlimited company | |
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 May 2016 | AD01 | Registered office address changed from , the St Botolph Building 138 Houndsditch, London, EC3A 7AR to 140 Leadenhall Street London EC3V 4QT on 19 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr Dominic James Kirby as a director on 16 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Nicholas Roger Godfrey as a director on 16 May 2016 |