- Company Overview for GREYLANDS UNDERWRITING LIMITED (05584041)
- Filing history for GREYLANDS UNDERWRITING LIMITED (05584041)
- People for GREYLANDS UNDERWRITING LIMITED (05584041)
- Charges for GREYLANDS UNDERWRITING LIMITED (05584041)
- More for GREYLANDS UNDERWRITING LIMITED (05584041)
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) |
---|---|---|---|
30 Oct 2024 | PSC04 | Change of details for Mrs Deborah Anne Harman as a person with significant control on 6 April 2016 | |
29 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
23 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
07 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
04 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
21 Feb 2022 | AP01 | Appointment of Mr David Anthony George Harman as a director on 18 February 2022 | |
21 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Christopher Gill Harman on 23 January 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Mrs Deborah Anne Harman on 23 January 2019 | |
23 Jan 2019 | PSC04 | Change of details for Mrs Deborah Anne Harman as a person with significant control on 23 January 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
22 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Mar 2017 | CH04 | Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 | |
25 Jan 2017 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 25 January 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 |