- Company Overview for JLT ACTUARIES AND CONSULTANTS LIMITED (00676122)
- Filing history for JLT ACTUARIES AND CONSULTANTS LIMITED (00676122)
- People for JLT ACTUARIES AND CONSULTANTS LIMITED (00676122)
- More for JLT ACTUARIES AND CONSULTANTS LIMITED (00676122)
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) |
---|---|---|---|
27 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
01 Sep 2017 | AP01 | Appointment of Miss Samantha Andrews as a director on 1 September 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
02 Nov 2016 | TM01 | Termination of appointment of Ian Miles Robinson as a director on 19 October 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Mark David Jones as a director on 19 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Helen Frances Hay as a director on 19 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Mrs Helen Louise Ashton as a director on 19 October 2016 | |
20 Oct 2016 | CH01 | Director's details changed for Mr Ian Miles Robinson on 19 October 2016 | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
09 Sep 2015 | TM01 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 | |
09 Sep 2015 | AP01 | Appointment of Mark David Jones as a director on 1 September 2015 | |
03 Jul 2015 | CH01 | Director's details changed for Mr Ian Miles Robinson on 1 July 2015 | |
01 Jul 2015 | TM02 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 | |
01 Jul 2015 | AP04 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 | |
16 May 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | TM01 | Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
21 May 2014 | AA | Accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
29 Oct 2013 | CH01 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 | |
22 Oct 2013 | CH03 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr Gregory Mark Wood on 15 August 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from , 6 Crutched Friars, London, EC3N 2PH, England on 6 August 2013 |