Advanced company searchLink opens in new window

H B UNDERWRITING AGENCY LIMITED

Company number 09278745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2025 PSC05 Change of details for Chadhurst Holdings Limited as a person with significant control on 30 January 2025
03 Feb 2025 CH01 Director's details changed for Mr Sean Charles Mcclarron on 30 January 2025
31 Jan 2025 AD01 Registered office address changed from Unit 1 Northside Business Park York Road Matlon North Yorkshire YO17 6TB United Kingdom to Unit 1 Northside Business Park York Road Malton North Yorkshire YO17 6TB on 31 January 2025
31 Jan 2025 AD01 Registered office address changed from The Vines 29 Market Place Malton North Yorkshire YO17 7LP to Unit 1 Northside Business Park York Road Matlon North Yorkshire YO17 6TB on 31 January 2025
18 Oct 2024 AA Micro company accounts made up to 31 January 2024
19 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
19 Apr 2024 PSC05 Change of details for Chadhurst Holdings Limited as a person with significant control on 19 April 2024
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
25 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
27 May 2022 AA Micro company accounts made up to 31 January 2022
25 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
21 Jun 2021 AA Micro company accounts made up to 31 January 2021
23 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
20 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 SH10 Particulars of variation of rights attached to shares
20 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 118
09 Jun 2020 AA Micro company accounts made up to 31 January 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
03 Apr 2020 AP01 Appointment of Mr Kyle John Lomas as a director on 1 February 2020
03 Apr 2020 TM01 Termination of appointment of Garry Davies as a director on 1 February 2020
02 Sep 2019 AA Micro company accounts made up to 31 January 2019
02 Sep 2019 MR01 Registration of charge 092787450001, created on 23 August 2019
27 Aug 2019 AP01 Appointment of Mr Garry Davies as a director on 6 August 2019