Advanced company searchLink opens in new window

BLAIR UNDERWRITING LIMITED

Company number 03800934

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)
06 May 2015 TM01 Termination of appointment of Robin Crispin William Odey as a director on 1 May 2015
06 May 2015 AP01 Appointment of Mr Michael John Argyle as a director on 1 May 2015
06 May 2015 TM01 Termination of appointment of Robert Fredrik Martin Adair as a director on 1 May 2015
06 May 2015 TM01 Termination of appointment of Timothy Shenton as a director on 1 May 2015
06 May 2015 TM01 Termination of appointment of Charles Anthony Assheton Harbord-Hamond as a director on 1 May 2015
06 May 2015 AP02 Appointment of Fidentia Trustees Limited as a director on 1 May 2015
06 May 2015 AD01 Registered office address changed from Unit C25 Jack's Place 6 Corbet Place London E1 6NN to 3 Castlegate Grantham Lincolnshire NG31 6SF on 6 May 2015
24 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 500
01 Apr 2014 AP01 Appointment of Mr Christopher Martin Hills as a director
13 Sep 2013 TM01 Termination of appointment of Jonathan Marland of Odstock as a director
15 Aug 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
13 Jul 2012 TM01 Termination of appointment of James Brandon as a director
10 Jul 2012 AP01 Appointment of Timothy Shenton as a director
05 Jul 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mr Robert Fredrik Martin Adair on 3 July 2012
08 Sep 2011 AA Full accounts made up to 31 December 2010
13 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
12 Jul 2011 AP01 Appointment of Sir Nicholas Hickman Ponsonby Bacon as a director
10 Aug 2010 AA Full accounts made up to 31 December 2009
10 Aug 2010 CH01 Director's details changed for Robert Fredrik Martin Adair on 26 July 2010
13 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
29 Oct 2009 AA Full accounts made up to 31 December 2008