- Company Overview for R&Q SYNDICATE MANAGEMENT LIMITED (05957729)
- Filing history for R&Q SYNDICATE MANAGEMENT LIMITED (05957729)
- People for R&Q SYNDICATE MANAGEMENT LIMITED (05957729)
- Charges for R&Q SYNDICATE MANAGEMENT LIMITED (05957729)
- More for R&Q SYNDICATE MANAGEMENT LIMITED (05957729)
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) |
---|---|---|---|
31 Jul 2014 | AP01 | Appointment of Mr Bradley Frederick Knight as a director on 30 July 2014 | |
03 Jun 2014 | TM01 | Termination of appointment of Anthony Hines as a director | |
01 May 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Apr 2014 | AD01 | Registered office address changed from 3Rd Floor 117 Fenchurch Street London EC3M 5DY on 7 April 2014 | |
03 Apr 2014 | CERTNM |
Company name changed ritc syndicate management LIMITED\certificate issued on 03/04/14
|
|
03 Apr 2014 | CONNOT | Change of name notice | |
04 Dec 2013 | TM01 | Termination of appointment of Christopher Hare as a director | |
09 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
25 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Apr 2013 | CH01 | Director's details changed for Mr Mark Roderick Gates on 17 April 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Mr Roy Katzenberg on 1 April 2013 | |
25 Jan 2013 | TM01 | Termination of appointment of John Wooldridge as a director | |
08 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
19 Jun 2012 | AP01 | Appointment of Mr Nicholaos Constantinos Krenteras as a director | |
19 Jun 2012 | AP01 | Appointment of Mr Paul Stephen Donovan as a director | |
19 Jun 2012 | AP01 | Appointment of Shirley Lorna Lucy Rogers as a director | |
15 Jun 2012 | TM01 | Termination of appointment of William Spiegel as a director | |
16 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Mar 2012 | TM01 | Termination of appointment of Nigel Rogers as a director | |
07 Oct 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
02 Aug 2011 | AP03 | Appointment of Mr Paul Ernest Box as a secretary | |
02 Aug 2011 | TM02 | Termination of appointment of Shirley Blakelock as a secretary | |
08 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
19 May 2010 | AP01 | Appointment of Mr Mark Roderick Gates as a director |