- Company Overview for TRUST UNDERWRITING LIMITED (02815158)
- Filing history for TRUST UNDERWRITING LIMITED (02815158)
- People for TRUST UNDERWRITING LIMITED (02815158)
- Charges for TRUST UNDERWRITING LIMITED (02815158)
- More for TRUST UNDERWRITING LIMITED (02815158)
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) |
---|---|---|---|
01 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
24 Sep 2014 | AP01 | Appointment of Professor Derek Rhys Atkins as a director on 18 August 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Ghazi Kamel Abu Nahl as a director on 27 August 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Fadi Abu Nahl as a director on 27 August 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Kamel Abu Nahl as a director on 27 August 2014 | |
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
19 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
10 May 2013 | AD02 | Register inspection address has been changed from C/O Hugh Bohlig 11 Liskeard Gardens London SE3 0PE United Kingdom | |
10 May 2013 | CH03 | Secretary's details changed for Mr Hugh Hovey Bohling on 1 April 2013 | |
28 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 282 | |
02 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
20 Dec 2011 | AUD | Auditor's resignation | |
12 Dec 2011 | AD02 | Register inspection address has been changed from C/O Hugh Bohlig 10 Lloyd's Avenue London EC3N 3AJ United Kingdom | |
16 Aug 2011 | AA | Accounts made up to 31 December 2010 | |
06 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
07 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 280 | |
07 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 281 | |
16 Jun 2010 | AA | Accounts made up to 31 December 2009 | |
14 Jun 2010 | AD02 | Register inspection address has been changed from C/O Reem Abu Nahl 107 Fenchurch Street London EC3M 5JF | |
14 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
21 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
20 May 2010 | AD03 | Register(s) moved to registered inspection location |