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) |
---|---|---|---|
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
31 Mar 2016 | TM01 | Termination of appointment of Brian Anthony King as a director on 31 March 2016 | |
05 Dec 2015 | AD01 | Registered office address changed from 150 Second Floor 150/152 Fenchurch Street London EC3M 6BB England to Number One 1 Vicarage Lane Stratford London E15 4HF on 5 December 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 150 Fenchurch Street Second Floor London EC3M 6BB to 150 Second Floor 150/152 Fenchurch Street London EC3M 6BB on 24 November 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Norman Harvey Topche as a director on 26 August 2015 | |
22 Oct 2015 | AP01 | Appointment of Mr Christopher Gill Harman as a director on 26 August 2015 | |
28 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 Dec 2014 | AAMD | Amended total exemption full accounts made up to 31 December 2013 | |
24 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
16 Jul 2014 | TM01 | Termination of appointment of Guy Fraser as a director on 10 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 120 Fenchurch Street London EC3M 5BA to 150 Fenchurch Street Second Floor London EC3M 6BB on 16 July 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Tim Williams as a director | |
29 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
20 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
30 Apr 2013 | TM02 | Termination of appointment of John Rhodes as a secretary | |
28 Nov 2012 | TM01 | Termination of appointment of John Rhodes as a director | |
08 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
03 Oct 2012 | AP01 | Appointment of Mr Tim Williams as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Colin Owen as a director | |
03 Oct 2012 | TM01 | Termination of appointment of Gordon Coles as a director | |
29 Aug 2012 | AP01 | Appointment of Andrew Smith as a director | |
04 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders |