Advanced company searchLink opens in new window

NEWLINE UNDERWRITING MANAGEMENT LIMITED

Company number 03223686

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)
15 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
24 Jun 2020 TM01 Termination of appointment of John William James Spencer as a director on 23 June 2020
29 Apr 2020 AP01 Appointment of Mr William Erskine Beveridge as a director on 27 April 2020
23 Mar 2020 AP01 Appointment of Ms Rosemary Frances Beaver as a director on 23 March 2020
23 Mar 2020 AP01 Appointment of Mrs Alane Robinson Carey as a director on 23 March 2020
24 Sep 2019 AA Full accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
16 Nov 2018 CH01 Director's details changed for Mr Matthew Scales on 9 November 2018
19 Sep 2018 AA Full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
21 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
06 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
03 Oct 2016 AP03 Appointment of Mr Henry James Louis Withinshaw as a secretary on 1 October 2016
03 Oct 2016 AP01 Appointment of Mr Henry James Louis Withinshaw as a director on 1 October 2016
03 Oct 2016 TM01 Termination of appointment of James Richard Fenwick Micklem as a director on 1 October 2016
03 Oct 2016 TM02 Termination of appointment of James Richard Fenwick Micklem as a secretary on 1 October 2016
27 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
21 Jun 2016 AP01 Appointment of Mr Neil David Duncan as a director on 16 June 2016
25 Jan 2016 AD01 Registered office address changed from Suite 5/4 the London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to Corn Exchange 55 Mark Lane London EC3R 7NE on 25 January 2016
29 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,723,132
25 Sep 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,723,132