- Company Overview for CHUBB (NI) LIMITED (00373935)
- Filing history for CHUBB (NI) LIMITED (00373935)
- People for CHUBB (NI) LIMITED (00373935)
- Charges for CHUBB (NI) LIMITED (00373935)
- Registers for CHUBB (NI) LIMITED (00373935)
- More for CHUBB (NI) LIMITED (00373935)
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) |
---|---|---|---|
26 Mar 2024 | PSC05 | Change of details for Chubb Group Security Limited as a person with significant control on 8 June 2023 | |
04 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
30 Nov 2023 | TM01 | Termination of appointment of Paul Grunau as a director on 30 November 2023 | |
28 Nov 2023 | AP01 | Appointment of Mr Stephen David Dunnagan as a director on 21 November 2023 | |
28 Nov 2023 | MR01 | Registration of charge 003739350002, created on 24 November 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of Brendan Patrick Mcnulty as a director on 21 November 2023 | |
15 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
31 Jul 2023 | AP03 | Appointment of Laura Wilcock as a secretary on 21 July 2023 | |
31 Jul 2023 | TM02 | Termination of appointment of Robert John Sloss as a secretary on 21 July 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR on 1 June 2023 | |
27 Feb 2023 | AP01 | Appointment of Mr Andrew White as a director on 13 February 2023 | |
23 Feb 2023 | TM01 | Termination of appointment of Nigel Pool as a director on 13 February 2023 | |
16 Feb 2023 | MA | Memorandum and Articles of Association | |
16 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | PSC05 | Change of details for Chubb Group Security Limited as a person with significant control on 31 January 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
12 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Oct 2022 | AD02 | Register inspection address has been changed from United Technologies House Shadsworth Road Blackburn BB1 2PR England to Chubb House Shadsworth Road Blackburn BB1 2PR | |
30 May 2022 | AP01 | Appointment of Nigel Pool as a director on 16 May 2022 | |
30 May 2022 | AP01 | Appointment of Paul Grunau as a director on 16 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Chubb Management Services Limited as a director on 16 May 2022 | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2022 | MR01 | Registration of charge 003739350001, created on 1 April 2022 | |
29 Mar 2022 | MA | Memorandum and Articles of Association | |
22 Mar 2022 | TM01 | Termination of appointment of Anthony Brennan as a director on 4 March 2022 |