- Company Overview for TIERRA UNDERWRITING LIMITED (09879221)
- Filing history for TIERRA UNDERWRITING LIMITED (09879221)
- People for TIERRA UNDERWRITING LIMITED (09879221)
- More for TIERRA UNDERWRITING LIMITED (09879221)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
18 Nov 2024 | CH01 | Director's details changed for Mr. Gerard Pieters on 15 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Mr Daniel John Maleary on 15 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Mr Andrew Beechey on 15 November 2024 | |
15 Nov 2024 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 15 November 2024 | |
26 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
15 Nov 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
17 Jul 2023 | AP01 | Appointment of Mr Daniel John Maleary as a director on 27 April 2023 | |
19 Jan 2023 | AP01 | Appointment of Mr Gerard Pieters as a director on 19 January 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
28 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Dec 2021 | TM01 | Termination of appointment of Christopher Stewart Butcher as a director on 9 December 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
03 May 2021 | RESOLUTIONS |
Resolutions
|
|
03 May 2021 | NM06 | Change of name with request to seek comments from relevant body | |
03 May 2021 | CONNOT | Change of name notice | |
16 Apr 2021 | AP01 | Appointment of Mr Andrew Beechey as a director on 1 February 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
08 Jan 2021 | CH01 | Director's details changed for Mr Andrew Lennard on 27 November 2020 | |
08 Jan 2021 | CH03 | Secretary's details changed | |
07 Jan 2021 | CH01 | Director's details changed for Mr Matthew Saxon Riley on 19 November 2015 | |
09 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Jun 2020 | AD01 | Registered office address changed from Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 19 June 2020 |