- Company Overview for GARTHPOOL UNDERWRITING LIMITED (04521272)
- Filing history for GARTHPOOL UNDERWRITING LIMITED (04521272)
- People for GARTHPOOL UNDERWRITING LIMITED (04521272)
- Charges for GARTHPOOL UNDERWRITING LIMITED (04521272)
- More for GARTHPOOL UNDERWRITING LIMITED (04521272)
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) |
---|---|---|---|
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
01 Nov 2013 | CH01 | Director's details changed for William Mark Charles Garthwaite on 1 November 2013 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
19 Jan 2011 | AP02 | Appointment of Fidentia Trustees Limited as a director | |
19 Jan 2011 | AP04 | Appointment of Fidentia Nominees Limited as a secretary | |
19 Jan 2011 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary | |
19 Jan 2011 | TM01 | Termination of appointment of Nomina Plc as a director | |
19 Jan 2011 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA on 19 January 2011 | |
14 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
14 Sep 2010 | CH04 | Secretary's details changed for Hampden Legal Plc on 29 August 2010 | |
13 Sep 2010 | CH02 | Director's details changed for Nomina Plc on 29 August 2010 | |
13 Sep 2010 | CH01 | Director's details changed for William Mark Charles Garthwaite on 29 August 2010 | |
10 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 90 | |
23 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 83 | |
23 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 85 |