Advanced company searchLink opens in new window

GREENHILL STURGE UNDERWRITING LIMITED

Company number 03380556

Filter by category

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)
29 Dec 2010 CH01 Director's details changed for John David Neal on 23 December 2010
09 Aug 2010 AA Full accounts made up to 31 December 2009
09 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
24 Oct 2009 AA Full accounts made up to 31 December 2008
19 Oct 2009 CH01 Director's details changed for Jean Basset on 19 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Steven Paul Burns on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Ian David Beckerson on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Mr David James Winkett on 1 October 2009
13 Oct 2009 CH01 Director's details changed for John David Neal on 1 October 2009
12 Oct 2009 CH03 Secretary's details changed for Sharon Maria Boland on 1 October 2009
12 Jun 2009 363a Return made up to 03/06/09; full list of members
28 Jan 2009 287 Registered office changed on 28/01/2009 from plantation place 30 fenchurch street london EC3M 3BD
30 Dec 2008 287 Registered office changed on 30/12/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD
31 Oct 2008 AA Full accounts made up to 31 December 2007
23 Sep 2008 288c Director's change of particulars / john neal / 22/09/2008
22 Sep 2008 288c Director's change of particulars / ian beckerson / 22/09/2008
30 Jun 2008 288c Director's change of particulars / john neal / 18/01/2008
30 Jun 2008 363a Return made up to 03/06/08; full list of members
03 Jul 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
02 Jul 2007 AA Full accounts made up to 30 June 2006
26 Jun 2007 363a Return made up to 03/06/07; full list of members
25 Jun 2007 288c Director's particulars changed
19 Jun 2007 288a New secretary appointed
19 Jun 2007 288b Secretary resigned
01 Jun 2007 288b Secretary resigned