- Company Overview for BAILEOG UNDERWRITING LIMITED (04842190)
- Filing history for BAILEOG UNDERWRITING LIMITED (04842190)
- People for BAILEOG UNDERWRITING LIMITED (04842190)
- Charges for BAILEOG UNDERWRITING LIMITED (04842190)
- More for BAILEOG UNDERWRITING LIMITED (04842190)
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) |
---|---|---|---|
01 Jul 2016 | CH01 | Director's details changed for Frances Mildred Durie on 30 June 2016 | |
01 Jul 2016 | CH01 | Director's details changed for Robert James Durie on 30 June 2016 | |
25 Jan 2016 | SH02 | Sub-division of shares on 1 October 2015 | |
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | CH02 | Director's details changed for Nomina Plc on 4 December 2015 | |
07 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 7 December 2015 | |
23 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
28 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
30 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
16 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 106 | |
06 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 105 | |
01 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 104 | |
30 Dec 2010 | MG01 |
Duplicate mortgage certificatecharge no:103
|
|
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 102 | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 103 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 101 | |
03 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders |