RESOLUTION UNDERWRITING HOLDINGS LIMITED
Company number 09378139
- Company Overview for RESOLUTION UNDERWRITING HOLDINGS LIMITED (09378139)
- Filing history for RESOLUTION UNDERWRITING HOLDINGS LIMITED (09378139)
- People for RESOLUTION UNDERWRITING HOLDINGS LIMITED (09378139)
- More for RESOLUTION UNDERWRITING HOLDINGS LIMITED (09378139)
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) |
---|---|---|---|
29 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
09 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Aug 2023 | TM01 | Termination of appointment of Ian Michael Winchester as a director on 16 June 2023 | |
22 Aug 2023 | TM01 | Termination of appointment of Steven Charles Gowland as a director on 16 June 2023 | |
22 Aug 2023 | AP01 | Appointment of Mr Samuel Geoffrey Batchelor as a director on 10 July 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
30 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
23 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
24 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
05 May 2020 | AP03 | Appointment of Ms Nicola Watson as a secretary on 4 May 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
14 Feb 2020 | PSC07 | Cessation of Norman Topche as a person with significant control on 10 February 2020 | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
06 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 May 2019
|
|
20 Jun 2019 | TM02 | Termination of appointment of Andrew George Smith as a secretary on 18 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Andrew George Smith as a director on 18 June 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
04 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|
|
08 Jan 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
05 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|