- 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 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Apr 2016 | AP01 | Appointment of Mr James Anthony Mackay as a director on 7 April 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of David Peter Reames as a director on 24 February 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Aug 2015 | CH01 | Director's details changed for Mr David Peter Reames on 13 August 2015 | |
17 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | AP02 | Appointment of Apcl Corporate Director No.1 Limited as a director on 24 April 2015 | |
06 May 2015 | AP02 | Appointment of Apcl Corporate Director No.2 Limited as a director on 24 April 2015 | |
06 May 2015 | AP01 | Appointment of Mr David Peter Reames as a director on 24 April 2015 | |
06 May 2015 | AP01 |
Appointment of Mrs Marguerete Jo Osborne as a director on 24 April 2015
|
|
06 May 2015 | AP01 | Appointment of Mr Mark James Osborne as a director on 24 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of James Anthony Mackay as a director on 24 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Trevor Robert Bird as a director on 24 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Guy Bentley Hudson as a director on 24 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Andrew John Annandale as a director on 24 April 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
28 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Oct 2013 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 19 September 2013 | |
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
17 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
01 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | CH01 | Director's details changed for Andrew John Annandale on 31 May 2011 |