Advanced company searchLink opens in new window

GENERAL ACCIDENT PLC

Company number SC119505

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)
04 Jan 2019 AA Interim accounts made up to 31 October 2018
31 Dec 2018 CH01 Director's details changed for Mrs Shamira Mohammed on 13 December 2018
17 Dec 2018 AP01 Appointment of Shamira Mohammed as a director on 13 December 2018
17 Dec 2018 TM01 Termination of appointment of Sarah Maillet as a director on 13 December 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The company is authorised to make one or more market purchases (within the meaning of section 693(4) of the companies act 2006). 24/05/2018
29 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 3 has been replaced by a second filing on 04/09/2019
25 Jun 2018 AA Full accounts made up to 31 December 2017
08 Feb 2018 CH01 Director's details changed for Mrs Kirstine Ann Cooper on 15 September 2017
19 Dec 2017 AA Interim accounts made up to 31 October 2017
06 Jun 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jun 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
22 Mar 2017 TM01 Termination of appointment of David Frederick Swiffen Rogers as a director on 13 March 2017
22 Mar 2017 AP01 Appointment of Mrs Sarah Maillet as a director on 13 March 2017
22 Dec 2016 AA Interim accounts made up to 31 October 2016
29 Jun 2016 AR01 Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-29
  • GBP 5,031,400,158
24 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jun 2016 AA Full accounts made up to 31 December 2015
20 Jan 2016 CH01 Director's details changed for Mr Thomas Dawson Stoddard on 8 January 2016
07 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2015 AA Interim accounts made up to 30 November 2015
09 Oct 2015 AR01 Annual return made up to 30 September 2015 no member list
Statement of capital on 2015-10-09
  • GBP 5,031,400,158
25 Sep 2015 TM02 Termination of appointment of Kathryn Baily as a secretary on 25 September 2015
06 Aug 2015 AP03 Appointment of Mr Julian Charles Baddeley as a secretary on 5 August 2015
18 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Authority for market purchases 05/06/2015