- Company Overview for GB UNDERWRITING LTD (04692971)
- Filing history for GB UNDERWRITING LTD (04692971)
- People for GB UNDERWRITING LTD (04692971)
- Charges for GB UNDERWRITING LTD (04692971)
- More for GB UNDERWRITING LTD (04692971)
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) |
---|---|---|---|
14 Jan 2021 | PSC02 | Notification of Specialist Risk Group Limited as a person with significant control on 12 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 6th Floor One America Square 17 Crosswall London EC3N 2LB on 14 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mr Lee David Anderson as a director on 12 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Warren Downey as a director on 12 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mr Charles Love as a director on 12 January 2021 | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
10 Feb 2020 | PSC04 | Change of details for Mr Russell Brown as a person with significant control on 4 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Russell James Brown on 4 February 2020 | |
07 Feb 2020 | PSC04 | Change of details for Mr Russell Brown as a person with significant control on 4 February 2020 | |
07 Feb 2020 | CH01 | Director's details changed for Mr Russell James Brown on 4 February 2020 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
10 Apr 2018 | CH01 | Director's details changed for Mr Russell James Brown on 30 September 2017 | |
05 Apr 2018 | PSC01 | Notification of Russell Brown as a person with significant control on 30 September 2017 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
16 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | AP01 | Appointment of Mr Stephen Peter Howard as a director on 4 August 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|