- Company Overview for CHUBB TARQUIN (02983302)
- Filing history for CHUBB TARQUIN (02983302)
- People for CHUBB TARQUIN (02983302)
- Charges for CHUBB TARQUIN (02983302)
- More for CHUBB TARQUIN (02983302)
| 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 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
| 15 Oct 2018 | AP01 | Appointment of Barnabas William Wanstall as a director on 1 October 2018 | |
| 15 Oct 2018 | TM01 | Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 | |
| 15 Oct 2018 | TM01 | Termination of appointment of Mark Kent Hammond as a director on 1 October 2018 | |
| 15 Oct 2018 | AP01 | Appointment of Mrs Rowan Tracy Hostler as a director on 1 October 2018 | |
| 26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 20 Sep 2018 | PSC07 | Cessation of Chubb Group Holdings Limited as a person with significant control on 12 September 2018 | |
| 20 Sep 2018 | PSC02 | Notification of Chubb Market Company Limited as a person with significant control on 12 September 2018 | |
| 05 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
| 03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
| 02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
| 04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 16 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
| 21 Apr 2016 | CH04 | Secretary's details changed for Ace London Services Limited on 30 March 2016 | |
| 18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
| 30 Mar 2016 | CERTNM |
Company name changed ace tarquin\certificate issued on 30/03/16
|
|
| 25 Feb 2016 | AP01 | Appointment of Ashley Craig Mullins as a director on 5 February 2016 | |
| 25 Feb 2016 | CH04 | Secretary's details changed for Ace London Services Limited on 24 February 2016 | |
| 25 Feb 2016 | AD01 | Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 | |
| 27 Jan 2016 | TM01 | Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 | |
| 14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 31 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
| 01 Dec 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
| 09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
| 15 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|