Advanced company searchLink opens in new window

CHUBB CAPITAL V LIMITED

Company number 02949447

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)
14 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
31 Jul 2013 AA Full accounts made up to 31 December 2012
03 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2013 CH01 Director's details changed for Mark Hammond on 8 January 2013
06 Dec 2012 AP01 Appointment of Mark Hammond as a director
06 Dec 2012 TM01 Termination of appointment of Michael Reynolds as a director
05 Sep 2012 MEM/ARTS Memorandum and Articles of Association
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2012 CC04 Statement of company's objects
19 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
08 Jun 2012 AA Full accounts made up to 31 December 2011
23 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
15 Jun 2011 AA Full accounts made up to 31 December 2010
28 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
28 Jul 2010 CH04 Secretary's details changed for Ace London Services Limited on 15 July 2010
28 Jul 2010 CH02 Director's details changed for Ace London Group Limited on 15 July 2010
25 May 2010 MG01 Particulars of a mortgage or charge / charge no: 61
12 Apr 2010 AA Full accounts made up to 31 December 2009
17 Dec 2009 AP01 Appointment of Mr Michael Thomas Reynolds as a director
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 59
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 60
14 Oct 2009 AP01 Appointment of Mr Kenneth Landers Hoffman Underhill as a director
01 Oct 2009 288b Appointment terminated director philippa curtis
03 Sep 2009 363a Return made up to 15/07/09; full list of members
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 57