NEWLINE UNDERWRITING MANAGEMENT LIMITED
Company number 03223686
- Company Overview for NEWLINE UNDERWRITING MANAGEMENT LIMITED (03223686)
- Filing history for NEWLINE UNDERWRITING MANAGEMENT LIMITED (03223686)
- People for NEWLINE UNDERWRITING MANAGEMENT LIMITED (03223686)
- Charges for NEWLINE UNDERWRITING MANAGEMENT LIMITED (03223686)
- More for NEWLINE UNDERWRITING MANAGEMENT LIMITED (03223686)
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
|
|
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
|