- Company Overview for THE UNDERWRITER GROUP LIMITED (03654606)
- Filing history for THE UNDERWRITER GROUP LIMITED (03654606)
- People for THE UNDERWRITER GROUP LIMITED (03654606)
- More for THE UNDERWRITER GROUP LIMITED (03654606)
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) |
---|---|---|---|
14 Nov 2018 | AP01 | Appointment of Mr Nigel Harold John Rogers as a director on 14 November 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
22 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
16 Aug 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | TM02 | Termination of appointment of Shirley Lorna Rogers as a secretary on 27 October 2015 | |
27 Oct 2015 | AP03 | Appointment of Mr Paul Ernest Box as a secretary on 27 October 2015 | |
15 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | CH03 | Secretary's details changed for Ms Shirley Lorna Rogers on 7 April 2014 | |
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | AD01 | Registered office address changed from 3Rd Floor 117 Fenchurch Street London EC3M 5DY on 31 March 2014 | |
23 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
03 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Apr 2013 | CH01 | Director's details changed for Mr Roy Katzenberg on 1 April 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
06 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 Mar 2012 | TM01 | Termination of appointment of Nigel Rogers as a director | |
23 Mar 2012 | AP01 | Appointment of Mrs Dinah Janine Gately as a director | |
23 Mar 2012 | AP01 | Appointment of Ms Shirley Lorna Lucy Rogers as a director | |
14 Mar 2012 | CH03 | Secretary's details changed for Mrs Shirley Lorna Blakelock on 14 March 2012 | |
20 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders |