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) |
---|---|---|---|
17 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Dec 2011 | AP01 | Appointment of Mr Andrew George Smith as a director | |
21 Dec 2011 | AP01 | Appointment of Mr Guy Fraser as a director | |
20 Dec 2011 | AP01 | Appointment of Mr Tim Williams as a director | |
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 December 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from 12 Fenchurch Avenue London EC3M 5BS on 12 December 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jul 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
12 Jul 2010 | AP01 | Appointment of Mr Brian Anthony King as a director | |
09 Jul 2010 | AP01 | Appointment of Mr Colin Michael Owen as a director | |
06 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
22 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2009 | AD01 | Registered office address changed from Walton Lodge Walton Street Aylesbury Bucks HP21 7QY on 16 November 2009 | |
10 Jul 2009 | 288b | Appointment terminated director graham rodwell | |
08 May 2009 | 363a | Return made up to 16/04/09; full list of members | |
19 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
06 May 2008 | 363a | Return made up to 16/04/08; full list of members | |
05 May 2008 | 190 | Location of debenture register | |
05 May 2008 | 353 | Location of register of members | |
05 May 2008 | 287 | Registered office changed on 05/05/2008 from walton lodge walton street aylesbury buckinghamshire HP21 7QY | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 |