Advanced company searchLink opens in new window

CHUBB LEADENHALL LIMITED

Company number 02028057

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Apr 2016 CH04 Secretary's details changed for Ace London Services Limited on 30 March 2016
15 Apr 2016 MA Memorandum and Articles of Association
30 Mar 2016 CERTNM Company name changed ace leadenhall LIMITED\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
25 Feb 2016 AD01 Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016
25 Feb 2016 CH04 Secretary's details changed for Ace London Services Limited on 24 February 2016
16 Feb 2016 AP01 Appointment of Ashley Craig Mullins as a director on 5 February 2016
27 Jan 2016 TM01 Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 34,005
24 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
09 Jul 2014 AA Full accounts made up to 31 December 2013
04 Sep 2013 AP01 Appointment of Mark Kent Hammond as a director
03 Sep 2013 TM01 Termination of appointment of Ace London Group Limited as a director
13 Aug 2013 AA Full accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
03 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2012 MEM/ARTS Memorandum and Articles of Association
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2012 CC04 Statement of company's objects
12 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
08 Jun 2012 AA Full accounts made up to 31 December 2011
21 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
15 Jun 2011 AA Full accounts made up to 31 December 2010
26 Oct 2010 CH01 Director's details changed for Andrew James Kendrick on 19 October 2010
08 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders