- Company Overview for CHUBB LIMITED (04034666)
- Filing history for CHUBB LIMITED (04034666)
- People for CHUBB LIMITED (04034666)
- Charges for CHUBB LIMITED (04034666)
- More for CHUBB LIMITED (04034666)
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) |
---|---|---|---|
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2022 | MR01 | Registration of charge 040346660001, created on 1 April 2022 | |
06 Apr 2022 | MR01 | Registration of charge 040346660002, created on 1 April 2022 | |
01 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 March 2022
|
|
29 Mar 2022 | MA | Memorandum and Articles of Association | |
15 Mar 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 February 2022
|
|
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 11 March 2022
|
|
18 Jan 2022 | PSC02 | Notification of Api Group Uk Holdco Limited as a person with significant control on 3 January 2022 | |
18 Jan 2022 | PSC07 | Cessation of Carrier Investments Uk Limited as a person with significant control on 3 January 2022 | |
12 Jan 2022 | AP01 | Appointment of Paul Grunau as a director on 3 January 2022 | |
12 Jan 2022 | TM01 | Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 3 January 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 12 January 2022 | |
31 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
16 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 11 November 2021
|
|
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 15 September 2021
|
|
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
24 Jun 2021 | CH03 | Secretary's details changed for Mrs Laura Wilcock on 15 June 2021 | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Sep 2020 | PSC05 | Change of details for Goodrich Inertial Limited as a person with significant control on 4 September 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
03 Feb 2020 | SH20 | Statement by Directors | |
03 Feb 2020 | SH19 |
Statement of capital on 3 February 2020
|
|
03 Feb 2020 | CAP-SS | Solvency Statement dated 31/01/20 |