RESOLUTION UNDERWRITING PARTNERSHIP LIMITED
Company number 05104119
- Company Overview for RESOLUTION UNDERWRITING PARTNERSHIP LIMITED (05104119)
- Filing history for RESOLUTION UNDERWRITING PARTNERSHIP LIMITED (05104119)
- People for RESOLUTION UNDERWRITING PARTNERSHIP LIMITED (05104119)
- Charges for RESOLUTION UNDERWRITING PARTNERSHIP LIMITED (05104119)
- More for RESOLUTION UNDERWRITING PARTNERSHIP LIMITED (05104119)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from Number One 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 4 December 2024 | |
29 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
30 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
23 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
24 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
05 May 2020 | AP03 | Appointment of Ms Nicola Watson as a secretary on 4 May 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Jun 2019 | TM01 | Termination of appointment of Andrew George Smith as a director on 18 June 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
10 Jan 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 | |
06 Apr 2018 | PSC02 | Notification of Resolution Underwriting Holdings Ltd as a person with significant control on 6 April 2016 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
02 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
18 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
19 May 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
09 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Jul 2016 | AP01 | Appointment of Mr Richard Charles Hayes as a director on 29 June 2016 |