CONSOLIDATED INSURANCE HOLDINGS LIMITED
Company number 03689419
- Company Overview for CONSOLIDATED INSURANCE HOLDINGS LIMITED (03689419)
- Filing history for CONSOLIDATED INSURANCE HOLDINGS LIMITED (03689419)
- People for CONSOLIDATED INSURANCE HOLDINGS LIMITED (03689419)
- Insolvency for CONSOLIDATED INSURANCE HOLDINGS LIMITED (03689419)
- Registers for CONSOLIDATED INSURANCE HOLDINGS LIMITED (03689419)
- More for CONSOLIDATED INSURANCE HOLDINGS LIMITED (03689419)
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) |
---|---|---|---|
04 Jul 2017 | TM01 | Termination of appointment of Ian Fullen as a director on 30 June 2017 | |
30 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Apr 2017 | AP01 | Appointment of Mr Shahryar Mufti as a director on 13 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Kashif Mahmood Bhatti as a director on 13 April 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
16 Dec 2016 | AP01 | Appointment of Ian Fullen as a director on 13 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Vishal Gulati as a director on 13 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Ann Elizabeth Brennan as a director on 14 December 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Oct 2016 | TM01 | Termination of appointment of Anthony Stephen Bowman as a director on 16 September 2016 | |
30 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
11 Sep 2014 | AP01 | Appointment of Mrs Ann Elizabeth Brennan as a director on 9 September 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Benedict Patrick Derry O'halloran as a director on 10 September 2014 | |
11 Jul 2014 | MISC | Section 519 | |
09 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-03-07
|
|
27 Nov 2013 | SH20 | Statement by directors | |
27 Nov 2013 | SH19 |
Statement of capital on 27 November 2013
|
|
27 Nov 2013 | CAP-SS | Solvency statement dated 27/11/13 | |
27 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Oct 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 4 October 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Benedict Patrick Derry O'halloran on 12 August 2013 |