Advanced company searchLink opens in new window

NORTH BREACHE UNDERWRITING LIMITED

Company number 03641793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Oct 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 CH01 Director's details changed for Cecilia Hester Marie Louise Constance Nutting on 5 August 2016
27 Jul 2016 CH01 Director's details changed for Peter Robert Nutting on 27 July 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 290
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
08 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 8 December 2015
14 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 290
09 Sep 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 MR04 Satisfaction of charge 2 in full
23 Oct 2014 MR04 Satisfaction of charge 1 in full
21 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 290
12 Sep 2014 AA Full accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 290
19 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 228
23 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 227
25 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 226
08 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
08 Nov 2010 CH04 Secretary's details changed for Hampden Legal Plc on 25 September 2010