- Company Overview for RSL NO.34 LIMITED (06999450)
- Filing history for RSL NO.34 LIMITED (06999450)
- People for RSL NO.34 LIMITED (06999450)
- Charges for RSL NO.34 LIMITED (06999450)
- More for RSL NO.34 LIMITED (06999450)
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) |
---|---|---|---|
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
08 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
31 May 2022 | CERTNM |
Company name changed bhc winton underwriting iii LIMITED\certificate issued on 31/05/22
|
|
07 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
09 Aug 2021 | AP01 | Appointment of Mr Robert Paul Flach as a director on 9 August 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of David Monksfield as a director on 30 June 2021 | |
25 Nov 2020 | CH01 | Director's details changed for Mr David Monksfield on 25 November 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
13 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
17 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jan 2019 | CH01 | Director's details changed for Mr. Marcus Gary Warner on 17 January 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jan 2018 | SH20 | Statement by Directors | |
09 Jan 2018 | SH19 |
Statement of capital on 9 January 2018
|
|
09 Jan 2018 | CAP-SS | Solvency Statement dated 21/12/17 | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2018 | AP02 | Appointment of Residual Services Corporate Director Limited as a director on 27 December 2017 | |
04 Jan 2018 | PSC02 | Notification of Residual Services Limited as a person with significant control on 27 December 2017 |