Advanced company searchLink opens in new window

IRISH HILL UNDERWRITING (NAMECO NO.543) LIMITED

Company number 04080208

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)
08 Dec 2015 CH02 Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015 AD01 Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
19 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
09 Sep 2015 AA Full accounts made up to 31 December 2014
16 Dec 2014 AP01 Appointment of Priscilla Frazer as a director on 21 November 2014
23 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
25 Sep 2014 AA Full accounts made up to 31 December 2013
03 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
19 Sep 2013 AA Full accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
28 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
10 Nov 2010 CH04 Secretary's details changed for Hampden Legal Plc on 28 September 2010
09 Nov 2010 CH02 Director's details changed for Nomina Plc on 28 September 2010
21 Sep 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 142
05 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
01 Oct 2009 AA Full accounts made up to 31 December 2008
30 Jun 2009 395 Particulars of a mortgage or charge / charge no: 141
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 139
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 140
20 Feb 2009 288a Director appointed ian william frazer
23 Oct 2008 363a Return made up to 28/09/08; full list of members