Advanced company searchLink opens in new window

STARSTONE INSURANCE PLC

Company number 06447250

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)
05 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Dec 2009 AR01 Annual return made up to 6 December 2009
19 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
18 Nov 2009 CH01 Director's details changed for Dermot Joseph O'donohoe on 13 November 2009
16 Nov 2009 CH01 Director's details changed for Rahman D'argenio on 1 June 2009
02 Oct 2009 288a Director appointed dermot joseph o'donohoe
09 May 2009 AA Full accounts made up to 31 December 2008
13 Apr 2009 288b Appointment terminated director david hope
09 Apr 2009 288a Director appointed stephen andrew clarke
06 Feb 2009 288a Director appointed clive richard tobin
05 Jan 2009 363a Return made up to 06/12/08; full list of members
02 Jan 2009 353 Location of register of members
02 Jan 2009 190 Location of debenture register
30 Sep 2008 123 Nc inc already adjusted 12/06/08
30 Sep 2008 MEM/ARTS Memorandum and Articles of Association
30 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Sep 2008 88(2) Ad 17/06/08\usd si 150000000@1=150000000\usd ic 200000000/350000000\
17 Sep 2008 88(2) Ad 17/06/08\usd si 150000000@1=150000000\usd ic 50000000/200000000\
12 Sep 2008 169 Gbp ic 2/1\17/06/08\gbp sr 1@1=1\
31 Jul 2008 88(2) Ad 17/06/08\usd si 50000000@1=50000000\usd ic 0/50000000\
31 Jul 2008 123 Nc inc already adjusted 12/06/08
31 Jul 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Jul 2008 287 Registered office changed on 03/07/2008 from, no 1 minster court, mincing lane, london, EC3R 7YL
03 Jul 2008 288b Appointment terminated secretary dewey & leboeuf corporate services LIMITED