Advanced company searchLink opens in new window

CHUBB EU HOLDINGS LIMITED

Company number 10384303

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)
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
  • CONNOT ‐ Change of name notice
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