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)
12 Aug 2009 288a Director appointed robert frederick martin adair
11 Aug 2009 288a Director appointed robin crispin william odey
15 Jul 2009 363a Return made up to 30/06/09; full list of members
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 140
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 139
25 Mar 2009 288b Appointment terminated director ian agnew
25 Mar 2009 288c Director's change of particulars / james brandon / 18/03/2009
30 Dec 2008 AA Full accounts made up to 31 December 2007
09 Sep 2008 363a Return made up to 30/06/08; full list of members
02 Sep 2008 288c Director's change of particulars / james brandon / 28/08/2008
13 Jun 2008 288a Director appointed ian charles agnew
13 Jun 2008 288a Director appointed lord jonathan peter marland
20 Nov 2007 395 Particulars of mortgage/charge
08 Nov 2007 288c Director's particulars changed
31 Oct 2007 AA Full accounts made up to 31 December 2006
03 Oct 2007 395 Particulars of mortgage/charge
23 Sep 2007 288a New secretary appointed
23 Sep 2007 288a New director appointed
23 Sep 2007 288a New director appointed
23 Sep 2007 287 Registered office changed on 23/09/07 from: c/o nomina PLC 85 gracechurch street london EC3V 0AA
23 Sep 2007 288b Secretary resigned
23 Sep 2007 288b Director resigned
23 Sep 2007 288b Director resigned
24 Jul 2007 363s Return made up to 30/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
01 Feb 2007 AA Full accounts made up to 31 December 2005