- Company Overview for ARMOUR RISK MANAGEMENT LIMITED (07111972)
- Filing history for ARMOUR RISK MANAGEMENT LIMITED (07111972)
- People for ARMOUR RISK MANAGEMENT LIMITED (07111972)
- Charges for ARMOUR RISK MANAGEMENT LIMITED (07111972)
- More for ARMOUR RISK MANAGEMENT LIMITED (07111972)
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) |
---|---|---|---|
09 Apr 2021 | MR04 | Satisfaction of charge 071119720004 in full | |
09 Apr 2021 | MR04 | Satisfaction of charge 071119720006 in full | |
23 Mar 2021 | AP01 | Appointment of Mr John David Parry as a director on 23 March 2021 | |
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
23 Nov 2020 | AP01 | Appointment of Mr Thomas Peter Alcock as a director on 20 November 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Kevin John Mcatee as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Stuart Adam Wrenn as a director on 30 September 2020 | |
30 Jun 2020 | PSC01 | Notification of Jeffrey Wayne Greenberg as a person with significant control on 1 January 2018 | |
30 Jun 2020 | PSC07 | Cessation of John Caldicott Williams as a person with significant control on 1 January 2018 | |
30 Jun 2020 | PSC07 | Cessation of Brad Scott Huntington as a person with significant control on 1 January 2018 | |
26 May 2020 | TM01 | Termination of appointment of John Caldicott Williams as a director on 29 April 2020 | |
26 May 2020 | TM01 | Termination of appointment of Brad Scott Huntington as a director on 29 April 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
21 Nov 2019 | TM01 | Termination of appointment of Doreen Pauline Elizabeth Richards as a director on 15 November 2019 | |
23 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Oct 2019 | TM01 | Termination of appointment of Sean James Dalton as a director on 9 October 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Steven Michael Ryland as a director on 12 July 2019 | |
03 Sep 2019 | AP01 | Appointment of Ms Hannah Farrer Fisher as a director on 2 September 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 20 Old Broad Street London to 20 Old Broad Street London EC2N 1DP on 11 March 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
07 Dec 2018 | MR04 | Satisfaction of charge 071119720002 in full | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Mar 2018 | AP03 | Appointment of Mr Thomas Peter Alcock as a secretary on 19 March 2018 | |
12 Mar 2018 | MR01 | Registration of charge 071119720007, created on 5 March 2018 |