- Company Overview for DAVID SCOTT UNDERWRITING LIMITED (03637837)
- Filing history for DAVID SCOTT UNDERWRITING LIMITED (03637837)
- People for DAVID SCOTT UNDERWRITING LIMITED (03637837)
- Charges for DAVID SCOTT UNDERWRITING LIMITED (03637837)
- More for DAVID SCOTT UNDERWRITING LIMITED (03637837)
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) |
---|---|---|---|
30 Mar 2017 | TM01 | Termination of appointment of Timothy Shenton as a director on 21 March 2017 | |
30 Mar 2017 | TM01 | Termination of appointment of Robin Crispin William Odey as a director on 21 March 2017 | |
14 Feb 2017 | AD01 | Registered office address changed from Unit C25 Jacks Place 6 Corbet Place London E1 6NN to Unit a21 Jacks Place 6 Corbet Place London E1 6NN on 14 February 2017 | |
08 Nov 2016 | TM01 | Termination of appointment of Robert Fredrik Martin Adair as a director on 1 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Charles Anthony Assheton Harbord Hammond as a director on 15 January 2016 | |
30 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jul 2015 | TM01 | Termination of appointment of Christopher Martin Hills as a director on 3 July 2015 | |
23 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
12 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Apr 2014 | AP01 | Appointment of Mr Christopher Martin Hills as a director | |
25 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
19 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Sep 2013 | TM01 | Termination of appointment of Jonathan Marland of Odstock as a director | |
10 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jul 2012 | TM01 | Termination of appointment of James Brandon as a director | |
26 Jun 2012 | AP01 | Appointment of Mr Timothy Shenton as a director | |
22 Dec 2011 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary | |
22 Dec 2011 | AP03 | Appointment of Andrew Staley Fox as a secretary | |
22 Dec 2011 | AD01 | Registered office address changed from C/ O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 22 December 2011 |