Advanced company searchLink opens in new window

PARHELION UNDERWRITING LIMITED

Company number 05712574

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)
16 May 2014 CH01 Director's details changed for Dr Anthony Knap on 1 September 2013
16 May 2014 CH01 Director's details changed for Julian Richardson on 15 May 2014
15 May 2014 AD02 Register inspection address has been changed
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Apr 2013 CH01 Director's details changed for Anthony Knap on 4 April 2013
11 Apr 2013 AR01 Annual return made up to 3 April 2013
13 Mar 2013 CH01 Director's details changed for Julian Richardson on 7 March 2013
25 Feb 2013 TM02 Termination of appointment of Andrew Wingfield as a secretary
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
24 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Julian Richardson on 5 September 2011
12 Dec 2011 AD01 Registered office address changed from 40-41 Pall Mall London SW1Y 5JG on 12 December 2011
25 Nov 2011 TM01 Termination of appointment of Christopher Little as a director
25 Nov 2011 TM01 Termination of appointment of Julian Cusack as a director
03 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
25 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
21 Jan 2011 AP01 Appointment of Julian Cusack as a director
21 Jan 2011 AP01 Appointment of Anthony Knap as a director
16 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Jul 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
21 Jun 2010 TM01 Termination of appointment of John Coomber as a director
21 Jun 2010 AP03 Appointment of Andrew Wingfield as a secretary
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 17 March 2008
  • GBP 51,282
31 Mar 2010 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
24 Feb 2010 TM01 Termination of appointment of Paul Aggett as a director