Advanced company searchLink opens in new window

ASCOT UNDERWRITING HOLDINGS LIMITED

Company number 04211094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2007 88(2)R Ad 24/05/07--------- £ si 1500@.01=15 £ ic 9534/9549
18 Feb 2007 88(2)R Ad 06/02/07--------- £ si 2750@.01=27 £ ic 9507/9534
11 Jan 2007 88(2)R Ad 21/12/06-29/12/06 £ si 1250@.008=10 £ ic 9497/9507
20 Dec 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2006 288a New director appointed
12 Dec 2006 88(2)R Ad 05/12/06--------- £ si 1250@.008=10 £ ic 9487/9497
16 Oct 2006 AA Group of companies' accounts made up to 31 December 2005
10 Oct 2006 288b Director resigned
27 Sep 2006 288c Director's particulars changed
08 Aug 2006 88(2)R Ad 25/07/06--------- £ si 625@.008=5 £ ic 9482/9487
28 Jul 2006 88(2)R Ad 24/07/06--------- £ si 312@.008=2 £ ic 9480/9482
17 Jul 2006 288a New director appointed
13 Jun 2006 363a Return made up to 04/05/06; full list of members
13 Jun 2006 288b Director resigned
10 May 2006 288c Director's particulars changed
10 May 2006 88(2)R Ad 27/04/06--------- £ si 114117@.01=1141 £ ic 8339/9480
06 Oct 2005 AA Group of companies' accounts made up to 31 December 2004
30 Aug 2005 325 Location of register of directors' interests
30 Aug 2005 318 Location - directors service contracts and memoranda
30 Aug 2005 190 Location of debenture register
30 Aug 2005 353 Location of register of members
30 Aug 2005 287 Registered office changed on 30/08/05 from: 1 whittington avenue london EC3V 1LE
08 Aug 2005 288c Director's particulars changed