- Company Overview for MS AMLIN HOLDINGS LIMITED (05544533)
- Filing history for MS AMLIN HOLDINGS LIMITED (05544533)
- People for MS AMLIN HOLDINGS LIMITED (05544533)
- More for MS AMLIN HOLDINGS LIMITED (05544533)
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) |
---|---|---|---|
21 Sep 2017 | TM01 | Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Richard Anthony Hextall as a director on 18 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
04 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Apr 2017 | AP03 | Appointment of Mr Jakub Simek as a secretary on 31 March 2017 | |
20 Apr 2017 | TM02 | Termination of appointment of Kathryn Silverwood as a secretary on 31 March 2017 | |
04 Nov 2016 | TM02 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 7 September 2016 | |
04 Nov 2016 | AP03 | Appointment of Mrs Kathryn Silverwood as a secretary on 7 September 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
21 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Mar 2016 | TM01 | Termination of appointment of Steven Roy Mcmurray as a director on 31 January 2016 | |
09 Mar 2016 | MA | Memorandum and Articles of Association | |
29 Feb 2016 | CERTNM |
Company name changed amlin (overseas holdings) LIMITED\certificate issued on 29/02/16
|
|
29 Feb 2016 | CONNOT | Change of name notice | |
25 Feb 2016 | AP01 | Appointment of Mr Paul Charles Horncastle as a director on 25 February 2016 | |
28 Aug 2015 | AD01 | Registered office address changed from St Helen's 1 Undershaft London EC3A 8nd to The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG on 28 August 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
10 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
12 May 2015 | AP03 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 30 April 2015 | |
11 May 2015 | TM02 | Termination of appointment of Julie Elizabeth Mcleod as a secretary on 30 April 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
01 May 2014 | TM02 | Termination of appointment of Mark Stevens as a secretary | |
29 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
20 Jun 2013 | AA | Full accounts made up to 31 December 2012 |