Advanced company searchLink opens in new window

ALTERRA AT LLOYD'S LIMITED

Company number 03304600

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)
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