ASCOT UNDERWRITING HOLDINGS LIMITED
Company number 04211094
- Company Overview for ASCOT UNDERWRITING HOLDINGS LIMITED (04211094)
- Filing history for ASCOT UNDERWRITING HOLDINGS LIMITED (04211094)
- People for ASCOT UNDERWRITING HOLDINGS LIMITED (04211094)
- More for ASCOT UNDERWRITING HOLDINGS LIMITED (04211094)
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) |
---|---|---|---|
09 Jun 2020 | TM01 | Termination of appointment of Yvonne Mary Bernadette Costello as a director on 8 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
09 Dec 2019 | CH01 | Director's details changed for Mrs Yvonne Mary Bernadette Costello on 9 December 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Homi Phiroz Rustom Mullan on 12 September 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
28 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Oct 2018 | AP01 | Appointment of Mrs Helen Rachel Jones-Bak as a director on 15 October 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Mark Charles Smith as a director on 23 July 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
04 May 2018 | TM01 | Termination of appointment of Robert William Edward Dimsey as a director on 30 April 2018 | |
29 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Richard Shin as a director on 1 December 2017 | |
17 Nov 2017 | AP01 | Appointment of Ms Katherine Hae-Eun Chung as a director on 13 November 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mr Richard Shin on 15 November 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Sir Richard Billing Dearlove on 31 October 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Ryan Terrance Selwood as a director on 17 October 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Edward John Lloyd as a director on 24 August 2017 | |
25 Aug 2017 | PSC05 | Change of details for Atherton Acquisition Limited as a person with significant control on 16 August 2017 | |
31 Jul 2017 | SH20 | Statement by Directors | |
31 Jul 2017 | SH19 |
Statement of capital on 31 July 2017
|
|
31 Jul 2017 | CAP-SS | Solvency Statement dated 17/07/17 | |
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | AP03 | Appointment of Miss Elizabeth Helen Guyatt as a secretary on 29 June 2017 | |
10 Jul 2017 | TM02 | Termination of appointment of Yvonne Mary Bernadette Costello as a secretary on 29 June 2017 | |
19 Jun 2017 | AUD | Auditor's resignation |