- Company Overview for WESTFIELD SPECIALTY LTD (03741768)
- Filing history for WESTFIELD SPECIALTY LTD (03741768)
- People for WESTFIELD SPECIALTY LTD (03741768)
- Charges for WESTFIELD SPECIALTY LTD (03741768)
- More for WESTFIELD SPECIALTY LTD (03741768)
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) |
---|---|---|---|
19 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2024 | MA | Memorandum and Articles of Association | |
08 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL England to Floor 36 22 Bisphopsgate London EC2N 4BQ on 8 April 2024 | |
13 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Oct 2023 | AP01 | Appointment of Mr Joseph Kohmann as a director on 29 September 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Graham Peter Evans as a director on 29 September 2023 | |
02 Oct 2023 | AP03 | Appointment of Mr Toby Mills as a secretary on 29 September 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Dominic James Kirby as a director on 29 September 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Darren Argyle as a director on 29 September 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from 6 Devonshire Square London EC2M 4YE England to Camomile Court 23 Camomile Street London EC3A 7LL on 24 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
24 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
24 Feb 2023 | PSC07 | Cessation of Argo International Holdings Ltd as a person with significant control on 2 February 2023 | |
07 Feb 2023 | AP01 | Appointment of Mr John Andrew Kuhn as a director on 2 February 2023 | |
07 Feb 2023 | AP01 | Appointment of Mr Edward James Largent Iii as a director on 2 February 2023 | |
06 Feb 2023 | CERTNM |
Company name changed argo underwriting agency LIMITED\certificate issued on 06/02/23
|
|
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
17 May 2022 | PSC05 | Change of details for Argo International Holdings Ltd as a person with significant control on 17 May 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
11 Mar 2022 | AD01 | Registered office address changed from 6 Devonshire Square London EC4M 4YE United Kingdom to 6 Devonshire Square London EC2M 4YE on 11 March 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 1 Fen Court London EC3M 5BN United Kingdom to 6 Devonshire Square London EC4M 4YE on 1 March 2022 | |
23 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
02 Apr 2021 | AA | Full accounts made up to 31 December 2019 |