- Company Overview for SORBIETREES UNDERWRITING LIMITED (04521649)
- Filing history for SORBIETREES UNDERWRITING LIMITED (04521649)
- People for SORBIETREES UNDERWRITING LIMITED (04521649)
- Charges for SORBIETREES UNDERWRITING LIMITED (04521649)
- More for SORBIETREES UNDERWRITING LIMITED (04521649)
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) |
---|---|---|---|
23 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
29 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
18 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Oct 2017 | CH01 | Director's details changed for Mr Peter James Lockhart Smith on 3 October 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Patricia Anne Lockhart Smith on 3 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
13 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Aug 2016 | AP02 | Appointment of Nomina Plc as a director on 30 June 2016 | |
08 Dec 2015 | AD01 | Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 8 December 2015 | |
22 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 |