- Company Overview for CHANTERELLE UNDERWRITING LIMITED (03853053)
- Filing history for CHANTERELLE UNDERWRITING LIMITED (03853053)
- People for CHANTERELLE UNDERWRITING LIMITED (03853053)
- Charges for CHANTERELLE UNDERWRITING LIMITED (03853053)
- More for CHANTERELLE UNDERWRITING LIMITED (03853053)
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) |
---|---|---|---|
13 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
11 Aug 2016 | CH01 | Director's details changed for Duncan Spence on 1 August 2016 | |
18 Dec 2015 | CH01 | Director's details changed for Duncan Spence on 10 December 2015 | |
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 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
31 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | TM01 | Termination of appointment of Clinton Spence as a director | |
16 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 223 | |
03 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 222 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 221 | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 220 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 219 | |
23 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 10 August 2010 with full list of shareholders | |
25 Aug 2010 | CH04 | Secretary's details changed for Hampden Legal Plc on 10 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Clinton Spence on 10 August 2010 |