BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED
Company number 03846559
- Company Overview for BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED (03846559)
- Filing history for BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED (03846559)
- People for BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED (03846559)
- Charges for BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED (03846559)
- More for BALMAIN UNDERWRITING (NAMECO NO.382) LIMITED (03846559)
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) |
---|---|---|---|
18 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
04 Jan 2024 | PSC05 | Change of details for South Chesthill Hydro (Holding) Limited as a person with significant control on 20 December 2023 | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
11 Jan 2022 | PSC05 | Change of details for South Chesthill Hydro (Holding) Limited as a person with significant control on 10 January 2022 | |
04 Jan 2022 | AD01 | Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 4 January 2022 | |
04 Jan 2022 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary on 1 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Jeremy Richard Holt Evans as a director on 1 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Nomina Plc as a director on 1 January 2022 | |
04 Jan 2022 | AP04 | Appointment of Fidentia Nominees Limited as a secretary on 1 January 2022 | |
04 Jan 2022 | AP02 | Appointment of Fidentia Trustees Limited as a director on 1 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr William Bertram Ramsay on 1 January 2022 | |
28 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Jan 2021 | PSC02 | Notification of South Chesthill Hydro (Holding) Limited as a person with significant control on 18 November 2020 | |
03 Dec 2020 | PSC07 | Cessation of William Bertram Ramsay as a person with significant control on 18 November 2020 | |
20 Oct 2020 | TM01 | Termination of appointment of Charles Burnett Ramsay as a director on 22 June 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jun 2020 | PSC07 | Cessation of Charles Burnett Ramsay as a person with significant control on 22 June 2020 | |
29 Jun 2020 | PSC07 | Cessation of Ian Macdonald as a person with significant control on 22 June 2020 | |
26 Jun 2020 | PSC07 | Cessation of Dermot Julian Jenkinson as a person with significant control on 22 June 2020 |