MERCANTILE INDEMNITY COMPANY LIMITED
Company number 01500302
- Company Overview for MERCANTILE INDEMNITY COMPANY LIMITED (01500302)
- Filing history for MERCANTILE INDEMNITY COMPANY LIMITED (01500302)
- People for MERCANTILE INDEMNITY COMPANY LIMITED (01500302)
- Charges for MERCANTILE INDEMNITY COMPANY LIMITED (01500302)
- More for MERCANTILE INDEMNITY COMPANY LIMITED (01500302)
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) |
---|---|---|---|
05 Dec 2023 | SH19 |
Statement of capital on 5 December 2023
|
|
05 Dec 2023 | SH20 | Statement by Directors | |
05 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2023 | CAP-SS | Solvency Statement dated 29/11/23 | |
20 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
18 May 2023 | AP01 | Appointment of Mr Jeremy William Haynes as a director on 18 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
31 Oct 2022 | TM01 | Termination of appointment of Karl Peter Murphy as a director on 21 October 2022 | |
05 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Aug 2022 | AP01 | Appointment of Mrs Mary Edith Lancaster Goddard as a director on 15 August 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Ruth Mcdiarmid on 13 June 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mr Karl Peter Murphy on 13 June 2022 | |
21 Jul 2022 | AP01 | Appointment of Mr Michael Conrad Heap as a director on 29 June 2022 | |
13 Jun 2022 | AD01 | Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 13 June 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Steven Roger Western as a director on 31 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
10 Mar 2022 | TM01 | Termination of appointment of Christopher David Forbes as a director on 7 March 2022 | |
01 Nov 2021 | TM01 | Termination of appointment of Brendan Richard Anthony Merriman as a director on 31 October 2021 | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Sep 2021 | AP01 | Appointment of Ruth Mcdiarmid as a director on 15 September 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Dec 2020 | SH20 | Statement by Directors | |
21 Dec 2020 | SH19 |
Statement of capital on 21 December 2020
|
|
21 Dec 2020 | CAP-SS | Solvency Statement dated 08/12/20 |