GOSHAWK INSURANCE HOLDINGS LIMITED
Company number 02517324
- Company Overview for GOSHAWK INSURANCE HOLDINGS LIMITED (02517324)
- Filing history for GOSHAWK INSURANCE HOLDINGS LIMITED (02517324)
- People for GOSHAWK INSURANCE HOLDINGS LIMITED (02517324)
- Charges for GOSHAWK INSURANCE HOLDINGS LIMITED (02517324)
- Insolvency for GOSHAWK INSURANCE HOLDINGS LIMITED (02517324)
- More for GOSHAWK INSURANCE HOLDINGS LIMITED (02517324)
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) |
---|---|---|---|
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
01 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
07 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Enstar Group Limited as a person with significant control on 6 April 2016 | |
01 Mar 2017 | AP01 | Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Alan John Turner as a director on 15 December 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 | |
22 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
29 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
26 Jun 2014 | AP01 | Appointment of Mr Derek Robert Douglas Reid as a director | |
23 Jun 2014 | TM01 | Termination of appointment of Theo Wilkes as a director | |
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Jul 2013 | AR01 |
Annual return made up to 16 June 2013 with full list of shareholders
|
|
14 May 2013 | AP01 | Appointment of Theo James Rickus Wilkes as a director | |
28 Aug 2012 | TM01 | Termination of appointment of Gareth Nokes as a director | |
11 Jul 2012 | AUD | Auditor's resignation | |
21 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders |