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)
19 Feb 2010 TM01 Termination of appointment of Tom Quinn as a director
07 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
21 May 2009 363a Return made up to 08/03/09; full list of members
19 Jan 2009 288b Appointment terminated secretary andrew wingfield
22 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
07 Oct 2008 288a Secretary appointed maclay murray & spens LLP
24 Sep 2008 363s Return made up to 08/03/08; no change of members
24 Apr 2008 288a Director appointed john richard fia coomber
22 Apr 2008 288a Director appointed christopher guthrie little
22 Apr 2008 288a Director appointed tom quinn
22 Apr 2008 288a Director appointed paul bernard aggett
22 Apr 2008 123 Nc inc already adjusted 17/03/08
22 Apr 2008 122 S-div
22 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 17/03/2008
14 Nov 2007 287 Registered office changed on 14/11/07 from: 40 meadow road london SW8 1QB
24 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
24 Mar 2007 363a Return made up to 08/03/07; full list of members
04 Dec 2006 225 Accounting reference date shortened from 28/02/07 to 31/12/06
16 May 2006 CERTNM Company name changed carbonre LIMITED\certificate issued on 16/05/06
16 Feb 2006 NEWINC Incorporation