- Company Overview for G L UNDERWRITING LIMITED (04076882)
- Filing history for G L UNDERWRITING LIMITED (04076882)
- People for G L UNDERWRITING LIMITED (04076882)
- Charges for G L UNDERWRITING LIMITED (04076882)
- More for G L UNDERWRITING LIMITED (04076882)
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) |
---|---|---|---|
01 May 2024 | RP04AP01 | Second filing for the appointment of Marguerete Jo Hemphill as a director | |
17 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
22 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Aug 2022 | AP01 | Appointment of Mr David Charles Bowles as a director on 15 August 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Michael William Webb as a director on 15 August 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
11 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
06 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Apr 2019 | AP01 | Appointment of Mr Michael William Webb as a director on 29 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of James Anthony Mackay as a director on 29 March 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
24 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | CH01 | Director's details changed for Mr James Anthony Mackay on 21 April 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Mar 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 10 January 2017 | |
20 Dec 2016 | CH02 | Director's details changed for Apcl Corporate Director No.1 Limited on 19 December 2016 | |
19 Dec 2016 | CH02 | Director's details changed for Apcl Corporate Director No.2 Limited on 19 December 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates |