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)
18 Jul 2000 363a Return made up to 03/06/00; full list of members
02 Dec 1999 288a New director appointed
29 Sep 1999 AA Full accounts made up to 30 June 1998
08 Jul 1999 288c Director's particulars changed
08 Jul 1999 287 Registered office changed on 08/07/99 from: 93 crane street salisbury wiltshire SP1 2PZ
08 Jul 1999 363a Return made up to 03/06/99; full list of members
16 Feb 1999 288a New director appointed
15 Jul 1998 363a Return made up to 03/06/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 03/06/98; full list of members
15 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
13 Mar 1998 225 Accounting reference date extended from 31/12/97 to 30/06/98
09 Jan 1998 288a New director appointed
11 Nov 1997 288a New director appointed
10 Nov 1997 287 Registered office changed on 10/11/97 from: cutler house 3B devonshire square london EC2M 4YA
10 Nov 1997 288b Director resigned
10 Nov 1997 288b Director resigned
10 Nov 1997 288b Secretary resigned
10 Nov 1997 288a New secretary appointed
23 Sep 1997 CERTNM Company name changed finefrost LIMITED\certificate issued on 23/09/97
23 Jul 1997 225 Accounting reference date shortened from 30/06/98 to 31/12/97
17 Jul 1997 288a New secretary appointed
17 Jul 1997 288a New director appointed
17 Jul 1997 288a New director appointed
17 Jul 1997 287 Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6BU
17 Jul 1997 288b Secretary resigned
17 Jul 1997 288b Director resigned