- Company Overview for MILBURN UNDERWRITING LIMITED (05227017)
- Filing history for MILBURN UNDERWRITING LIMITED (05227017)
- People for MILBURN UNDERWRITING LIMITED (05227017)
- Charges for MILBURN UNDERWRITING LIMITED (05227017)
- More for MILBURN UNDERWRITING LIMITED (05227017)
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) |
---|---|---|---|
06 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
14 Sep 2023 | CH01 | Director's details changed for Mr Philip Morris on 14 September 2023 | |
15 May 2023 | AP04 | Appointment of Argenta Secretariat Limited as a secretary on 1 January 2023 | |
15 May 2023 | TM02 | Termination of appointment of Hampden Legal Plc as a secretary on 1 January 2023 | |
15 May 2023 | AD01 | Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 May 2023 | |
23 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
23 Aug 2022 | TM01 | Termination of appointment of Nomina Plc as a director on 22 August 2022 | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
29 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
26 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
25 Jul 2016 | CH01 | Director's details changed for Mr Philip Morris on 25 July 2016 | |
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 | |
25 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|