- Company Overview for PLUM UNDERWRITING LIMITED (04509589)
- Filing history for PLUM UNDERWRITING LIMITED (04509589)
- People for PLUM UNDERWRITING LIMITED (04509589)
- Charges for PLUM UNDERWRITING LIMITED (04509589)
- Registers for PLUM UNDERWRITING LIMITED (04509589)
- More for PLUM UNDERWRITING LIMITED (04509589)
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 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
06 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
14 Sep 2020 | PSC05 | Change of details for Grp Mga Holdco Limited as a person with significant control on 12 June 2020 | |
05 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
08 Jun 2019 | AD03 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
06 Jun 2019 | AD02 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
13 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Tobias James Alexander Daley as a director on 31 October 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
23 Jul 2018 | TM01 | Termination of appointment of Stephen Alan Ross as a director on 17 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Clive Adam Nathan as a director on 17 July 2018 | |
10 May 2018 | TM01 | Termination of appointment of Simon Lewer as a director on 2 May 2018 | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
16 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Oct 2016 | MA | Memorandum and Articles of Association | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
22 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|