Advanced company searchLink opens in new window

CHUBB GROUP LIMITED

Company number 00585729

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)
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
  • GBP 116,049,231.06
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
  • GBP 116,049,231.06
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
  • GBP 116,049,231.06
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
  • GBP 116,049,231.06