FIRE & RESCUE INDEMNITY COMPANY LIMITED
Company number 09653373
- Company Overview for FIRE & RESCUE INDEMNITY COMPANY LIMITED (09653373)
- Filing history for FIRE & RESCUE INDEMNITY COMPANY LIMITED (09653373)
- People for FIRE & RESCUE INDEMNITY COMPANY LIMITED (09653373)
- More for FIRE & RESCUE INDEMNITY COMPANY LIMITED (09653373)
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) |
---|---|---|---|
20 Jul 2023 | TM01 | Termination of appointment of Rebecca Leigh as a director on 19 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
01 Jun 2023 | AP01 | Appointment of Ms Cecilia Mary Gannon as a director on 1 June 2023 | |
10 May 2023 | AP01 | Appointment of Mr Paul John Ames as a director on 1 May 2023 | |
10 May 2023 | AP01 | Appointment of Mr William Dalziel as a director on 1 May 2023 | |
20 Mar 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
28 Sep 2022 | AP03 | Appointment of Mr Kieran Patrick Halpenny as a secretary on 28 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 8 Maltings Place 169 Tower Bridge Road London SE1 3JB England to 90 Fenchurch Street London EC3M 4st on 8 September 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2022 | MA | Memorandum and Articles of Association | |
20 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | CH01 | Director's details changed for Mr Michael Bruce Clayton on 31 March 2022 | |
10 Mar 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
19 Oct 2021 | AP01 | Appointment of Mr Duncan Robert Savage as a director on 19 October 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
11 Jun 2021 | AP01 | Appointment of Miss Rebecca Leigh as a director on 10 June 2021 | |
10 Jun 2021 | AP01 | Appointment of Mr Alexander James Waller as a director on 10 June 2021 | |
18 Mar 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Trevor David Ferguson as a director on 20 August 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 7 Maltings Place 169 Tower Bridge Road London SE1 3JB to 8 Maltings Place 169 Tower Bridge Road London SE1 3JB on 30 July 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
03 Jun 2020 | TM01 | Termination of appointment of Lee Thomas Howell as a director on 1 June 2020 | |
09 Mar 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Geoffrey Mark Howsego as a director on 5 December 2019 |