- Company Overview for SPECIALTY RISK PARTNERS HOLDINGS LIMITED (06885405)
- Filing history for SPECIALTY RISK PARTNERS HOLDINGS LIMITED (06885405)
- People for SPECIALTY RISK PARTNERS HOLDINGS LIMITED (06885405)
- More for SPECIALTY RISK PARTNERS HOLDINGS LIMITED (06885405)
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) |
---|---|---|---|
08 May 2014 | TM01 | Termination of appointment of Joseph Hoffmann as a director | |
03 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
27 Nov 2013 | AP01 | Appointment of Mr Derek John Coles as a director | |
27 Nov 2013 | AP01 | Appointment of Mr Joseph Patrick Hoffmann as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Jonathan Rowell as a director | |
27 Nov 2013 | AP01 | Appointment of Mr Scott William Hough as a director | |
26 Nov 2013 | AD01 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 26 November 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 14 November 2012 | |
09 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
17 Apr 2012 | AD01 | Registered office address changed from 26 Lower Belgrave Street London SW1W 0LN United Kingdom on 17 April 2012 | |
18 May 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
24 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
17 Jun 2010 | AD01 | Registered office address changed from 51 Eastcheap London EC3M 1JP England on 17 June 2010 | |
17 Jun 2010 | TM01 | Termination of appointment of Christopher Duffy as a director | |
17 Jun 2010 | AP01 | Appointment of Jonathan George Benton Rowell as a director | |
17 Jun 2010 | TM02 | Termination of appointment of Clyde Secretaries Limited as a secretary | |
21 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
23 Apr 2009 | NEWINC | Incorporation |