Date | Description |
2025-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WADE |
2024-12-05 |
update statutory_documents SECRETARY APPOINTED MR BEN HARBER |
2024-12-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KRISTEL VAN DER MEIJDEN |
2024-08-31 |
update statutory_documents DIRECTOR APPOINTED MRS KATHARINE ANNE WADE |
2024-08-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/07/24 TREASURY CAPITAL GBP 641877.7 |
2024-07-16 |
update statutory_documents 12/07/24 STATEMENT OF CAPITAL GBP 7811030.2 |
2024-07-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-06-29 |
update statutory_documents DIRECTOR APPOINTED MR JOHN EDMOND CHAMBERS |
2024-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, NO UPDATES |
2024-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN REITH |
2024-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD FITZALAN HOWARD |
2024-04-07 |
delete address 5TH FLOOR 40 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BT |
2024-04-07 |
insert address 1ST FLOOR 33 CORNHILL LONDON UNITED KINGDOM EC3V 3ND |
2024-04-07 |
update num_mort_outstanding 3 => 1 |
2024-04-07 |
update num_mort_satisfied 2 => 4 |
2024-04-07 |
update registered_address |
2024-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2024 FROM
5TH FLOOR 40 GRACECHURCH STREET
LONDON
EC3V 0BT
UNITED KINGDOM |
2024-03-25 |
update statutory_documents SECRETARY APPOINTED MISS KRISTEL VAN DER MEIJDEN |
2024-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTHA BRUCE |
2024-02-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/08/23 TREASURY CAPITAL GBP 395211.1 |
2024-02-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/01/24 TREASURY CAPITAL GBP 377571.1 |
2024-01-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/01/24 TREASURY CAPITAL GBP 355811.9 |
2024-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058926710004 |
2024-01-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058926710005 |
2024-01-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
07/11/23 TREASURY CAPITAL GBP 340412.9 |
2024-01-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/01/24 TREASURY CAPITAL GBP 349211.9 |
2024-01-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/09/23 TREASURY CAPITAL GBP 327412.9 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/09/23 TREASURY CAPITAL GBP 199838.3 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/09/23 TREASURY CAPITAL GBP 276071.3 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/12/23 TREASURY CAPITAL GBP 139273.3 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
03/11/23 TREASURY CAPITAL GBP 106773.3 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/01/24 TREASURY CAPITAL GBP 82633.3 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/09/23 TREASURY CAPITAL GBP 176318.3 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/09/23 TREASURY CAPITAL GBP 61547.8 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/12/23 TREASURY CAPITAL GBP 323261.6 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/09/23 TREASURY CAPITAL GBP 65699.1 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/10/23 TREASURY CAPITAL GBP 251990.8 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/08/23 TREASURY CAPITAL GBP 286271.3 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/08/23 TREASURY CAPITAL GBP 296471.3 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
24/11/23 TREASURY CAPITAL GBP 152798.3 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
25/08/23 TREASURY CAPITAL GBP 100273.3 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
26/10/23 TREASURY CAPITAL GBP 252551.3 |
2024-01-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/12/23 TREASURY CAPITAL GBP 246038.3 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-18 |
update statutory_documents 18/07/23 STATEMENT OF CAPITAL GBP 7794583.3 |
2023-07-14 |
update statutory_documents 14/07/23 STATEMENT OF CAPITAL GBP 7782237.6 |
2023-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-07-07 |
update num_mort_charges 4 => 5 |
2023-07-07 |
update num_mort_outstanding 2 => 3 |
2023-07-03 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN WADE |
2023-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROLD CUNNINGHAM |
2023-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058926710005 |
2023-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES |
2023-03-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-01-03 |
update statutory_documents 30/12/22 STATEMENT OF CAPITAL GBP 7773737.2 |
2022-12-14 |
update statutory_documents 14/12/22 STATEMENT OF CAPITAL GBP 7750157.6 |
2022-07-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUKE OF NORFOLK EDWARD WILLIAM FITZALAN HOWARD / 30/04/2018 |
2022-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES |
2022-04-07 |
update num_mort_charges 3 => 4 |
2022-04-07 |
update num_mort_outstanding 1 => 2 |
2022-03-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058926710004 |
2021-12-23 |
update statutory_documents 23/12/21 STATEMENT OF CAPITAL GBP 6930538.1 |
2021-12-17 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 09/04/2021 |
2021-12-15 |
update statutory_documents CESSATION OF WILL ROSEFF AS A PSC |
2021-11-22 |
update statutory_documents 22/11/21 STATEMENT OF CAPITAL GBP 6916398.2 |
2021-09-27 |
update statutory_documents 27/09/21 STATEMENT OF CAPITAL GBP 6907811 |
2021-08-23 |
update statutory_documents 16/08/21 STATEMENT OF CAPITAL GBP 6877323.2 |
2021-07-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-16 |
update statutory_documents ADOPT ARTICLES 29/06/2021 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES |
2021-04-26 |
update statutory_documents DIRECTOR APPOINTED MARTIN ROBERT DAVIDSON REITH |
2021-04-26 |
update statutory_documents DIRECTOR APPOINTED THOMAS JOHN LIBASSI |
2021-04-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-04-09 |
update statutory_documents 09/04/21 STATEMENT OF CAPITAL GBP 6817323.2 |
2021-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY EVANS |
2020-12-07 |
update statutory_documents COMPANY BUSINESS 26/11/2020 |
2020-11-27 |
update statutory_documents 27/11/20 STATEMENT OF CAPITAL GBP 3393134.5 |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
2020-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-04-07 |
update num_mort_outstanding 2 => 1 |
2020-04-07 |
update num_mort_satisfied 1 => 2 |
2020-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058926710002 |
2020-01-07 |
update num_mort_charges 2 => 3 |
2020-01-07 |
update num_mort_outstanding 1 => 2 |
2019-12-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058926710003 |
2019-10-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
13/09/19 TREASURY CAPITAL GBP 38027.8 |
2019-09-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/08/19 TREASURY CAPITAL GBP 37277.8 |
2019-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / WILL ROSEFF / 11/09/2019 |
2019-08-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/08/19 TREASURY CAPITAL GBP 35777.8 |
2019-07-31 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2019-07-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-07-17 |
update statutory_documents 17/07/19 STATEMENT OF CAPITAL GBP 1839090.6 |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-06-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-01-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/01/19 TREASURY CAPITAL GBP 23077.8 |
2019-01-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/01/19 TREASURY CAPITAL GBP 25577.8 |
2019-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/01/19 TREASURY CAPITAL GBP 19327.8 |
2019-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/01/19 TREASURY CAPITAL GBP 20577.8 |
2019-01-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/01/19 TREASURY CAPITAL GBP 18827.8 |
2019-01-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
03/01/19 TREASURY CAPITAL GBP 17327.8 |
2019-01-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/12/18 TREASURY CAPITAL GBP 16327.8 |
2019-01-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/12/18 TREASURY CAPITAL GBP 16177.8 |
2018-10-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2018-10-12 |
update statutory_documents SAIL ADDRESS CREATED |
2018-09-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/08/18 TREASURY CAPITAL GBP 13677.8 |
2018-08-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
14/08/18 TREASURY CAPITAL GBP 11277.8 |
2018-08-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
30/07/18 TREASURY CAPITAL GBP 10900 |
2018-08-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
27/07/18 TREASURY CAPITAL GBP 9900 |
2018-08-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
24/07/18 TREASURY CAPITAL GBP 7400 |
2018-07-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/07/18 TREASURY CAPITAL GBP 2400 |
2018-07-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/07/18 TREASURY CAPITAL GBP 1000 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUKE OF NORFOLK EDWARD WILLIAM FITZALAN HOWARD / 30/04/2018 |
2018-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUKE OF NORFOLK EDWARD WILLIAM FITZALAN HOWARD / 30/04/2018 |
2018-01-07 |
update num_mort_outstanding 2 => 1 |
2018-01-07 |
update num_mort_satisfied 0 => 1 |
2018-01-05 |
update statutory_documents DIRECTOR APPOINTED DUKE OF NORFOLK EDWARD WILLIAM FITZALAN HOWARD |
2017-12-22 |
update statutory_documents 14/12/17 STATEMENT OF CAPITAL GBP 1510424 |
2017-12-08 |
update num_mort_charges 1 => 2 |
2017-12-08 |
update num_mort_outstanding 1 => 2 |
2017-11-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058926710001 |
2017-11-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058926710002 |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILL ROSEFF |
2017-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2017-06-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2016-11-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-11-01 |
update statutory_documents 28/10/16 STATEMENT OF CAPITAL GBP 1460424 |
2016-10-27 |
update statutory_documents 06/10/16 STATEMENT OF CAPITAL GBP 1412129.7 |
2016-07-21 |
update statutory_documents SECTION 701 OF CA 2006 28/06/2016 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-07 |
update returns_last_madeup_date 2015-08-01 => 2016-06-20 |
2016-07-07 |
update returns_next_due_date 2016-08-29 => 2017-07-18 |
2016-07-07 |
update statutory_documents 06/07/16 STATEMENT OF CAPITAL GBP 1062129.7 |
2016-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-23 |
update statutory_documents 20/06/16 NO MEMBER LIST |
2016-05-13 |
update num_mort_charges 0 => 1 |
2016-05-13 |
update num_mort_outstanding 0 => 1 |
2016-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058926710001 |
2016-04-14 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR ROGER MANNERS |
2016-01-07 |
delete address 85 GRACECHURCH STREET LONDON ENGLAND AND WALES EC3V 0AA |
2016-01-07 |
insert address 5TH FLOOR 40 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0BT |
2016-01-07 |
update registered_address |
2015-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2015 FROM
40 GRACECHURCH STREET
LONDON
EC3V 0BT
UNITED KINGDOM |
2015-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2015 FROM
85 GRACECHURCH STREET
LONDON
ENGLAND AND WALES
EC3V 0AA |
2015-09-07 |
delete address 85 GRACECHURCH STREET LONDON ENGLAND AND WALES UNITED KINGDOM EC3V 0AA |
2015-09-07 |
insert address 85 GRACECHURCH STREET LONDON ENGLAND AND WALES EC3V 0AA |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-09-02 |
update statutory_documents 01/09/15 STATEMENT OF CAPITAL GBP 1049535 |
2015-08-07 |
update statutory_documents 01/08/15 NO MEMBER LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-07-07 |
update statutory_documents 03/07/15 STATEMENT OF CAPITAL GBP 904081.4 |
2015-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-03-16 |
update statutory_documents 13/03/15 STATEMENT OF CAPITAL GBP 895678.7 |
2015-01-07 |
delete address HAMPDEN HOUSE, GREAT HAMPDEN GREAT MISSENDEN BUCKS HP16 9RD |
2015-01-07 |
insert address 85 GRACECHURCH STREET LONDON ENGLAND AND WALES UNITED KINGDOM EC3V 0AA |
2015-01-07 |
update registered_address |
2014-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM
HAMPDEN HOUSE, GREAT HAMPDEN
GREAT MISSENDEN
BUCKS
HP16 9RD |
2014-10-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-10-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-09-10 |
update statutory_documents 01/08/14 FULL LIST |
2014-07-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-03-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAMPDEN LEGAL PLC |
2014-03-21 |
update statutory_documents SECRETARY APPOINTED MARTHA BLANCHE WAYMARK BRUCE |
2014-02-07 |
insert company_previous_name HAMPDEN UNDERWRITING PLC |
2014-02-07 |
update name HAMPDEN UNDERWRITING PLC => HELIOS UNDERWRITING PLC |
2014-01-22 |
update statutory_documents COMPANY NAME CHANGED HAMPDEN UNDERWRITING PLC
CERTIFICATE ISSUED ON 22/01/14 |
2014-01-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-01-22 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2013-10-07 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2013-10-07 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2013-09-09 |
update statutory_documents 01/08/13 FULL LIST |
2013-08-27 |
update statutory_documents DIRECTOR APPOINTED ANDREW HILDRED CHRISTIE |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE |
2013-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 65120 - Non-life insurance |
2013-06-22 |
insert sic_code 65202 - Non-life reinsurance |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-10-25 |
update statutory_documents 05/10/12 STATEMENT OF CAPITAL GBP 852694.80 |
2012-10-09 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL JOHN HANBURY |
2012-09-07 |
update statutory_documents 01/08/12 FULL LIST |
2012-09-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMPDEN LEGAL PLC / 01/08/2012 |
2012-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-09-12 |
update statutory_documents 01/08/11 FULL LIST |
2011-06-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-08-31 |
update statutory_documents 01/08/10 BULK LIST |
2010-06-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-05-10 |
update statutory_documents ADOPT ARTICLES 18/06/2009 |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE / 30/06/2009 |
2009-07-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 01/08/08; BULK LIST AVAILABLE SEPARATELY |
2008-04-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2008-01-29 |
update statutory_documents £ IC 791337/741337
17/12/07
£ SR 50000@1=50000 |
2007-08-30 |
update statutory_documents NC INC ALREADY ADJUSTED
09/08/07 |
2007-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-30 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-30 |
update statutory_documents £ NC 55000/3000000
09/0 |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2007-07-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07 |
2007-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-07-10 |
update statutory_documents COMPANY NAME CHANGED
SENTINEL UNDERWRITING PLC
CERTIFICATE ISSUED ON 10/07/07 |
2006-09-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06 |
2006-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-17 |
update statutory_documents SECRETARY RESIGNED |
2006-08-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-08-03 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2006-08-02 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2006-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |