Advanced company searchLink opens in new window

CHUBB LONDON SERVICES LIMITED

Company number 03205604

Filter by category

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)
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
15 Jun 2016 CH01 Director's details changed for Gordon Langley on 25 May 2016
15 Jun 2016 CH01 Director's details changed for Margaret Louise Mellor on 25 May 2016
15 Jun 2016 CH03 Secretary's details changed for Margaret Louise Mellor on 25 May 2016
15 Apr 2016 MA Memorandum and Articles of Association
30 Mar 2016 CERTNM Company name changed ace london services LIMITED\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
25 Feb 2016 AD01 Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016
16 Feb 2016 AP01 Appointment of Ashley Craig Mullins as a director on 5 February 2016
27 Jan 2016 TM01 Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 AP01 Appointment of Gordon Langley as a director on 3 August 2015
31 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
20 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
23 Dec 2014 AP03 Appointment of Margaret Louise Mellor as a secretary on 19 December 2014
23 Dec 2014 TM01 Termination of appointment of Ben Mcmechan as a director on 19 December 2014
23 Dec 2014 TM02 Termination of appointment of Ben Mcmechan as a secretary on 19 December 2014
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
08 May 2014 CH01 Director's details changed for Ben Mcmechan on 26 April 2014
17 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
02 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
31 Oct 2012 AP03 Appointment of Ben Mcmechan as a secretary