- Company Overview for CHUBB LIMITED (04034666)
- Filing history for CHUBB LIMITED (04034666)
- People for CHUBB LIMITED (04034666)
- Charges for CHUBB LIMITED (04034666)
- More for CHUBB LIMITED (04034666)
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) |
---|---|---|---|
24 Jan 2025 | CH01 | Director's details changed for Mr David Dunnagan on 1 January 2025 | |
07 Jan 2025 | CH01 | Director's details changed for Mr Craid Forbes on 1 January 2025 | |
07 Jan 2025 | AP03 | Appointment of Miss Bailee Nicholas as a secretary on 1 January 2025 | |
07 Jan 2025 | AP01 | Appointment of Mr Craid Forbes as a director on 1 January 2025 | |
07 Jan 2025 | AP01 | Appointment of Mr David Dunnagan as a director on 1 January 2025 | |
07 Jan 2025 | TM01 | Termination of appointment of David Jackola as a director on 1 January 2025 | |
07 Jan 2025 | TM02 | Termination of appointment of Laura Wilcock as a secretary on 1 January 2025 | |
07 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
19 Apr 2024 | RP04TM01 | Second filing for the termination of Nigel Pool as a director | |
20 Mar 2024 | RP04AP01 | Second filing for the appointment of Mr Andrew Graeme White as a director | |
06 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
30 Nov 2023 | TM01 | Termination of appointment of Paul W. Grunau as a director on 30 November 2023 | |
28 Nov 2023 | MR01 | Registration of charge 040346660003, created on 24 November 2023 | |
22 Aug 2023 | AP01 | Appointment of David Jackola as a director on 21 July 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Robert John Sloss as a director on 21 July 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
25 Jul 2023 | TM02 | Termination of appointment of Robert Sloss as a secretary on 21 July 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on 8 June 2023 | |
16 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2023 | MA | Memorandum and Articles of Association | |
15 Feb 2023 | AP01 |
Appointment of Mr Andrew Graeme White as a director on 6 February 2023
|
|
15 Feb 2023 | TM01 |
Termination of appointment of Nigel Pool as a director on 6 February 2023
|
|
31 Jan 2023 | PSC05 | Change of details for Api Group Uk Holdco Limited as a person with significant control on 31 January 2023 | |
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 |