RSA NORTHERN IRELAND INSURANCE LIMITED
Company number NI039814
- Company Overview for RSA NORTHERN IRELAND INSURANCE LIMITED (NI039814)
- Filing history for RSA NORTHERN IRELAND INSURANCE LIMITED (NI039814)
- People for RSA NORTHERN IRELAND INSURANCE LIMITED (NI039814)
- Charges for RSA NORTHERN IRELAND INSURANCE LIMITED (NI039814)
- Insolvency for RSA NORTHERN IRELAND INSURANCE LIMITED (NI039814)
- More for RSA NORTHERN IRELAND INSURANCE LIMITED (NI039814)
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) |
---|---|---|---|
11 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | CH01 | Director's details changed for Mr Roy (Robert) Keenan on 11 December 2015 | |
17 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jan 2015 | AP03 | Appointment of Mrs Pamela Wendy Cree as a secretary on 1 January 2015 | |
09 Jan 2015 | TM02 | Termination of appointment of Paul Kierans as a secretary on 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Mar 2014 | AP01 | Appointment of Mr Roy Keenan as a director on 1 January 2014 | |
13 Mar 2014 | TM01 | Termination of appointment of Philip Roy Smith as a director on 28 November 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
18 Oct 2013 | AUD | Auditor's resignation | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Feb 2013 | AD01 | Registered office address changed from , 90-106 Law Society House, Victoria Street, Belfast, BT1 3GN, Northern Ireland on 26 February 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from , 89-91 Academy Street, Belfast, BT1 2LS on 26 February 2013 | |
21 Dec 2012 | CERTNM |
Company name changed europa general underwriters (N.I.) LIMITED\certificate issued on 21/12/12
|
|
21 Dec 2012 | NM06 | Change of name with request to seek comments from relevant body | |
21 Dec 2012 | CONNOT | Change of name notice | |
10 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 Sep 2011 | TM01 | Termination of appointment of Simon Philip Guy Lee as a director on 26 September 2011 | |
29 Mar 2011 | TM01 | Termination of appointment of Tony Pearson as a director | |
21 Feb 2011 | AP03 | Appointment of Mr Paul Kierans as a secretary | |
21 Feb 2011 | TM02 | Termination of appointment of Tony Pearson as a secretary |