- Company Overview for RSA INSURANCE GROUP LIMITED (02339826)
- Filing history for RSA INSURANCE GROUP LIMITED (02339826)
- People for RSA INSURANCE GROUP LIMITED (02339826)
- More for RSA INSURANCE GROUP LIMITED (02339826)
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) |
---|---|---|---|
13 Mar 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
04 Jan 2024 | AP01 | Appointment of Mr Mathieu Lamy as a director on 31 December 2023 | |
04 Jan 2024 | TM01 | Termination of appointment of Claude Dussault as a director on 31 December 2023 | |
06 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 26 October 2023
|
|
09 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
05 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2023 | MA | Memorandum and Articles of Association | |
28 Jul 2023 | TM01 | Termination of appointment of Alastair William Stewart Barbour as a director on 20 July 2023 | |
13 Jul 2023 | RP04PSC02 | Second filing for the notification of 2283485 Alberta Ltd as a person with significant control | |
11 Jul 2023 | TM01 | Termination of appointment of Robert Graham Leary as a director on 30 June 2023 | |
20 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 5 June 2023
|
|
12 Jun 2023 | AP01 | Appointment of Mrs Rosemary Harris as a director on 1 June 2023 | |
12 Jun 2023 | AP01 | Appointment of Ms Sylvie Paquette as a director on 1 June 2023 | |
22 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|
|
23 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 3 March 2023
|
|
16 Mar 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
14 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2022 | AD02 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
13 Oct 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
12 Oct 2022 | CH01 | Director's details changed for Mr Mark Steven Hodges on 11 October 2022 | |
12 Oct 2022 | CH01 | Director's details changed for Alastair William Stewart Barbour on 11 October 2022 | |
11 Oct 2022 | CH03 | Secretary's details changed for Jonathan Cope on 11 October 2022 | |
11 Oct 2022 | CH01 | Director's details changed for Mr. Andrew Mark Parsons on 11 October 2022 | |
11 Oct 2022 | CH01 | Director's details changed for Ms Susan Davidson Mcinnes on 11 October 2022 | |
11 Oct 2022 | CH01 | Director's details changed for Louis Marcotte on 11 October 2022 |