FASTNET MARINE INSURANCE SERVICES LIMITED
Company number 02738337
- Company Overview for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- Filing history for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- People for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- Insolvency for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- More for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
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) |
---|---|---|---|
27 Oct 2017 | PSC02 | Notification of Sturge Taylor and Associates Holdings Limited as a person with significant control on 1 September 2017 | |
27 Oct 2017 | PSC07 | Cessation of John Edward Goodacre as a person with significant control on 1 September 2017 | |
27 Oct 2017 | TM02 | Termination of appointment of Pamela Margaret Everett as a secretary on 1 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
14 Aug 2017 | AD01 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of John Edward Goodacre as a director on 27 October 2015 | |
21 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with no updates | |
21 Sep 2016 | TM01 | Termination of appointment of John Edward Goodacre as a director on 27 October 2015 | |
21 Sep 2016 | TM01 | Termination of appointment of John Alan Fraser as a director on 1 July 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
27 Aug 2010 | CH01 | Director's details changed for John Edward Goodacre on 1 January 2010 |