Date | Description |
2024-04-08 |
delete personal_emails da..@citygateinsurance.co.uk |
2024-04-08 |
delete email cl..@citygateinsurance.co.uk |
2024-04-08 |
delete email da..@citygateinsurance.co.uk |
2024-04-08 |
delete person Clare Martin |
2024-04-08 |
delete person David Meur ACII |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-20 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MEUR |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-04 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-23 |
delete address Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5BH |
2021-12-23 |
insert address Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG |
2021-12-23 |
update primary_contact Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5BH => Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL WILLIAM MILES THOMAS / 08/06/2021 |
2021-05-07 |
delete address FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB |
2021-05-07 |
insert address LINENHALL EXCHANGE 1ST FLOOR, 26 LINENHALL STREET BELFAST NORTHERN IRELAND BT2 8BG |
2021-05-07 |
update reg_address_care_of null => FLANNIGAN EDMONDS BANNON |
2021-05-07 |
update registered_address |
2021-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2021 FROM
FLANNIGAN EDMONDS BANNON
PEARL ASSURANCE HOUSE
2 DONEGALL SQUARE EAST
BELFAST
BT1 5HB |
2021-02-02 |
update website_status MaintenancePage => OK |
2021-02-02 |
delete source_ip 217.69.47.133 |
2021-02-02 |
insert source_ip 172.67.166.100 |
2021-02-02 |
insert source_ip 104.21.11.158 |
2021-02-02 |
update robots_txt_status www.citygateinsurance.co.uk: 404 => 200 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN LIGGETT / 24/10/2019 |
2020-02-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MEUR |
2020-02-19 |
update statutory_documents CESSATION OF SUE LYNAS AS A PSC |
2019-11-14 |
update statutory_documents 31/03/19 STATEMENT OF CAPITAL GBP 130000 |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-21 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-23 |
update website_status IndexPageFetchError => MaintenancePage |
2019-04-16 |
update website_status Unavailable => IndexPageFetchError |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-07-03 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-07-01 |
update website_status OK => Unavailable |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KENNETH CONNELL |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL WILLIAM MILES THOMAS |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE LYNAS |
2017-07-18 |
update statutory_documents CESSATION OF JOHN KENNETH CONNELL AS A PSC |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-09 |
update statutory_documents DIRECTOR APPOINTED RICHARD TUCKER |
2017-05-07 |
update num_mort_charges 0 => 1 |
2017-05-07 |
update num_mort_outstanding 0 => 1 |
2017-04-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0652990001 |
2017-02-16 |
update statutory_documents DIRECTOR APPOINTED COLIN JOHN LIGGETT |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-08-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-07-21 |
update statutory_documents 20/06/16 FULL LIST |
2016-07-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-08 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-08-08 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-07-02 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-07-02 |
update statutory_documents 20/06/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-08 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-07-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-06-23 |
update statutory_documents 20/06/14 FULL LIST |
2014-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE LYNAS |
2014-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUE LYNAS |
2013-08-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-20 => 2013-06-20 |
2013-07-01 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-07-01 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update statutory_documents 20/06/13 FULL LIST |
2013-06-21 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-21 |
insert sic_code 65120 - Non-life insurance |
2013-06-21 |
update returns_last_madeup_date 2011-06-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-07-18 => 2013-07-18 |
2013-06-21 |
update account_category FULL => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUE LYNAS / 01/07/2012 |
2013-06-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUE LYNAS / 01/07/2012 |
2012-09-25 |
update statutory_documents DIRECTOR APPOINTED MR LIONEL WILLIAM MILES THOMAS |
2012-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CONNELL |
2012-07-19 |
update statutory_documents DIRECTOR APPOINTED DAVID MEUR |
2012-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2012-06-21 |
update statutory_documents 20/06/12 FULL LIST |
2011-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-06-23 |
update statutory_documents 20/06/11 FULL LIST |
2011-05-24 |
update statutory_documents 30/09/09 STATEMENT OF CAPITAL GBP 100000 |
2010-07-08 |
update statutory_documents 20/06/10 FULL LIST |
2010-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-07-15 |
update statutory_documents 20/06/09 ANNUAL RETURN SHUTTLE |
2009-04-22 |
update statutory_documents 30/09/08 ANNUAL ACCTS |
2008-07-08 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-06-24 |
update statutory_documents 20/06/08 ANNUAL RETURN SHUTTLE |
2008-03-05 |
update statutory_documents CHANGE OF ARD |
2008-02-03 |
update statutory_documents CHANGE IN SIT REG ADD |
2008-02-03 |
update statutory_documents CHANGE OF DIRS/SEC |
2008-02-03 |
update statutory_documents UPDATED MEM AND ARTS |
2008-01-25 |
update statutory_documents CERT CHANGE |
2008-01-25 |
update statutory_documents RESOLUTION TO CHANGE NAME |
2007-07-04 |
update statutory_documents CHANGE IN SIT REG ADD |
2007-07-04 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-07-04 |
update statutory_documents CHANGE OF DIRS/SEC |
2007-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |