- Company Overview for CHUBB EU HOLDINGS LIMITED (10384303)
- Filing history for CHUBB EU HOLDINGS LIMITED (10384303)
- People for CHUBB EU HOLDINGS LIMITED (10384303)
- More for CHUBB EU HOLDINGS LIMITED (10384303)
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 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 Jul 2023 | TM01 | Termination of appointment of Barnabas William Wanstall as a director on 10 July 2023 | |
11 Jul 2023 | AP01 | Appointment of Richard John Williamson as a director on 10 July 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
22 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
03 Dec 2020 | AP01 | Appointment of Denis Timothy Whelan as a director on 30 November 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Ashley Craig Mullins as a director on 30 November 2020 | |
16 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
31 Oct 2019 | PSC05 | Change of details for Ace European Holdings Limited as a person with significant control on 30 October 2019 | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
29 Oct 2018 | CERTNM |
Company name changed hostagrove LIMITED\certificate issued on 29/10/18
|
|
25 Oct 2018 | AP01 | Appointment of Mrs Rowan Tracy Hostler as a director on 1 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Chubb European Group Limited as a person with significant control on 27 September 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Mark Kent Hammond as a director on 1 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr Barnabas William Wanstall as a director on 1 October 2018 | |
10 Oct 2018 | PSC02 | Notification of Ace European Holdings Limited as a person with significant control on 27 September 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 100 Leadenhall Street London London EC3A 3BP on 20 November 2017 |