- Company Overview for CHUBB GROUP LIMITED (00585729)
- Filing history for CHUBB GROUP LIMITED (00585729)
- People for CHUBB GROUP LIMITED (00585729)
- Charges for CHUBB GROUP LIMITED (00585729)
- More for CHUBB GROUP LIMITED (00585729)
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) |
---|---|---|---|
23 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
27 Sep 2017 | AD01 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
26 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
12 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Jun 2016 | AP03 | Appointment of Robert Sloss as a secretary on 8 May 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Robert William Sadler as a director on 8 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
06 Jun 2016 | CH01 | Director's details changed for Mr Robert William Sadler on 6 June 2016 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
29 Sep 2014 | AP01 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 | |
11 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-07
|
|
07 Jun 2014 | CH02 | Director's details changed for Chubb Management Services Limited on 1 November 2013 | |
06 Jun 2014 | CH03 | Secretary's details changed for Mrs Laura Wilcock on 1 November 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 | |
10 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Jun 2013 | CH03 | Secretary's details changed for Miss Laura Hill on 25 May 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Aug 2012 | CH01 | Director's details changed for Mr Robert John Sloss on 10 August 2012 | |
06 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 25 June 2012
|