Advanced company searchLink opens in new window

SACKVILLE-WEST UNDERWRITING LIMITED

Company number 03841605

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)
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
29 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,250
09 Sep 2015 AA Full accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,250
12 Sep 2014 AA Full accounts made up to 31 December 2013
09 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,250
19 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 139
01 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
03 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
13 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
13 Oct 2010 CH04 Secretary's details changed for Hampden Legal Plc on 9 September 2010
12 Oct 2010 CH02 Director's details changed for Nomina Plc on 9 September 2010
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 138
20 Sep 2010 AA Full accounts made up to 31 December 2009
13 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 136
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 137
20 Jan 2009 395 Particulars of a mortgage or charge / charge no: 133
20 Jan 2009 395 Particulars of a mortgage or charge / charge no: 134
20 Jan 2009 395 Particulars of a mortgage or charge / charge no: 135