- Company Overview for COVÉA INSURANCE SERVICES LIMITED (02966506)
- Filing history for COVÉA INSURANCE SERVICES LIMITED (02966506)
- People for COVÉA INSURANCE SERVICES LIMITED (02966506)
- Charges for COVÉA INSURANCE SERVICES LIMITED (02966506)
- More for COVÉA INSURANCE SERVICES LIMITED (02966506)
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) |
---|---|---|---|
12 May 2016 | TM01 | Termination of appointment of John Giles Blundell as a director on 30 April 2016 | |
04 Jan 2016 | CERTNM |
Company name changed sterling insurance group LIMITED\certificate issued on 04/01/16
|
|
04 Jan 2016 | NM06 | Change of name with request to seek comments from relevant body | |
04 Jan 2016 | CONNOT | Change of name notice | |
31 Dec 2015 | AD01 | Registered office address changed from 50 Kings Hill Avenue West Malling Kent ME19 4JX England to 2 Norman Place Reading RG1 8DA on 31 December 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 2 Norman Place Reading RG1 8DA England to 50 Kings Hill Avenue West Malling Kent ME19 4JX on 22 December 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX to 50 Kings Hill Avenue West Malling Kent ME19 4JX on 22 December 2015 | |
16 Dec 2015 | SH20 | Statement by Directors | |
16 Dec 2015 | SH19 |
Statement of capital on 16 December 2015
|
|
16 Dec 2015 | CAP-SS | Solvency Statement dated 11/12/15 | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2015 | TM02 | Termination of appointment of Graham Victor Rivers-Moore as a secretary on 11 December 2015 | |
11 Dec 2015 | AP03 | Appointment of Ms Annabel Felicity Wilson as a secretary on 11 December 2015 | |
11 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 December 2015
|
|
21 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
16 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
07 Apr 2015 | SH08 | Change of share class name or designation | |
07 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2015 | AP01 | Appointment of Mr Philippe Narzul as a director on 24 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Bertrand Lefebvre as a director on 24 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Patrice Pierre Jacques Forget as a director on 24 February 2015 | |
16 Mar 2015 | AP01 |
Appointment of Mr Dominique Salvy as a director on 24 February 2015
|
|
16 Mar 2015 | AP01 | Appointment of Mr James William Reader as a director on 24 February 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Nicholas George Cooper as a director on 24 February 2015 |