- Company Overview for PARHELION UNDERWRITING LIMITED (05712574)
- Filing history for PARHELION UNDERWRITING LIMITED (05712574)
- People for PARHELION UNDERWRITING LIMITED (05712574)
- More for PARHELION UNDERWRITING LIMITED (05712574)
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) |
---|---|---|---|
16 May 2014 | CH01 | Director's details changed for Dr Anthony Knap on 1 September 2013 | |
16 May 2014 | CH01 | Director's details changed for Julian Richardson on 15 May 2014 | |
15 May 2014 | AD02 | Register inspection address has been changed | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | CH01 | Director's details changed for Anthony Knap on 4 April 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 3 April 2013 | |
13 Mar 2013 | CH01 | Director's details changed for Julian Richardson on 7 March 2013 | |
25 Feb 2013 | TM02 | Termination of appointment of Andrew Wingfield as a secretary | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
10 Apr 2012 | CH01 | Director's details changed for Julian Richardson on 5 September 2011 | |
12 Dec 2011 | AD01 | Registered office address changed from 40-41 Pall Mall London SW1Y 5JG on 12 December 2011 | |
25 Nov 2011 | TM01 | Termination of appointment of Christopher Little as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Julian Cusack as a director | |
03 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
21 Jan 2011 | AP01 | Appointment of Julian Cusack as a director | |
21 Jan 2011 | AP01 | Appointment of Anthony Knap as a director | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
21 Jun 2010 | TM01 | Termination of appointment of John Coomber as a director | |
21 Jun 2010 | AP03 | Appointment of Andrew Wingfield as a secretary | |
29 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 17 March 2008
|
|
31 Mar 2010 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
24 Feb 2010 | TM01 | Termination of appointment of Paul Aggett as a director |