- Company Overview for MEAD UNDERWRITING LIMITED (03832898)
- Filing history for MEAD UNDERWRITING LIMITED (03832898)
- People for MEAD UNDERWRITING LIMITED (03832898)
- Charges for MEAD UNDERWRITING LIMITED (03832898)
- More for MEAD UNDERWRITING LIMITED (03832898)
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) |
---|---|---|---|
07 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
08 Dec 2015 | CH02 | Director's details changed for Nomina Plc on 4 December 2015 | |
07 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 7 December 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
09 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
25 Sep 2013 | AR01 |
Annual return made up to 24 August 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 | |
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
28 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 95 | |
20 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
14 Sep 2010 | CH04 | Secretary's details changed for Hampden Legal Plc on 24 August 2010 | |
13 Sep 2010 | CH02 | Director's details changed for Nomina Plc on 24 August 2010 | |
01 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
21 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 93 | |
07 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 94 | |
17 Sep 2008 | 363a | Return made up to 24/08/08; full list of members | |
07 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Jan 2008 | 395 | Particulars of mortgage/charge |