- Company Overview for ALTERRA AT LLOYD'S LIMITED (03304600)
- Filing history for ALTERRA AT LLOYD'S LIMITED (03304600)
- People for ALTERRA AT LLOYD'S LIMITED (03304600)
- Charges for ALTERRA AT LLOYD'S LIMITED (03304600)
- More for ALTERRA AT LLOYD'S LIMITED (03304600)
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) |
---|---|---|---|
28 Oct 2008 | 288b | Appointment terminated director michael daly | |
23 Oct 2008 | 288c | Secretary's change of particulars / sarah pattni / 15/01/2008 | |
02 Jul 2008 | 288b | Appointment terminated director robert forness | |
04 Jun 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
26 Feb 2008 | 288a | Secretary appointed mr paul michael armfield | |
03 Jan 2008 | 288a | New director appointed | |
02 Jan 2008 | 288b | Director resigned | |
20 Nov 2007 | 363a | Return made up to 16/11/07; full list of members | |
04 Oct 2007 | 288c | Director's particulars changed | |
27 Jun 2007 | 288a | New director appointed | |
12 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
20 Mar 2007 | 288b | Director resigned | |
16 Feb 2007 | 288a | New director appointed | |
30 Jan 2007 | 288b | Director resigned | |
21 Nov 2006 | 363a | Return made up to 16/11/06; full list of members | |
26 Sep 2006 | 287 | Registered office changed on 26/09/06 from: 10TH floor fountain house 130 fenchurch street london EC3M 5DJ | |
20 Sep 2006 | CERTNM | Company name changed abacus syndicates LIMITED\certificate issued on 20/09/06 | |
16 Aug 2006 | 288a | New director appointed | |
27 Jun 2006 | AA | Full accounts made up to 31 December 2005 | |
11 Jan 2006 | 288a | New director appointed | |
23 Dec 2005 | 288a | New director appointed | |
23 Dec 2005 | 288a | New director appointed | |
23 Dec 2005 | 288a | New director appointed | |
23 Dec 2005 | 288a | New director appointed |