CITYGATE INSURANCE LTD BRAND LOGO - History of Changes


DateDescription
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