Advanced company searchLink opens in new window

PTARMIGAN UNDERWRITING AGENCY LIMITED

Company number 09114204

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)
23 Apr 2019 AP01 Appointment of Mr Michael Peter Rea as a director on 5 April 2019
23 Apr 2019 AP01 Appointment of Mr Charles Douglas Knowles Scott as a director on 5 April 2019
23 Apr 2019 TM01 Termination of appointment of Timothy David Johnson as a director on 5 April 2019
23 Apr 2019 TM02 Termination of appointment of Iain Jamieson as a secretary on 5 April 2019
23 Apr 2019 TM01 Termination of appointment of James Ion Daniel Agnew as a director on 5 April 2019
23 Apr 2019 TM01 Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019
23 Apr 2019 TM01 Termination of appointment of Iain Alexander Jamieson as a director on 5 April 2019
23 Apr 2019 AD01 Registered office address changed from Blenheim House Bridge Street Guildford GU1 4RY England to The Walbrook Building 25 Walbrook London EC4N 8AW on 23 April 2019
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
12 Jul 2018 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Blenheim House Bridge Street Guildford GU1 4RY
12 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
18 Apr 2018 TM01 Termination of appointment of Richard John Heighton as a director on 17 April 2018
18 Apr 2018 TM01 Termination of appointment of Robin Anthony Gordon Lucas as a director on 17 April 2018
05 Apr 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
03 Apr 2018 TM01 Termination of appointment of David Leaper as a director on 1 April 2018
03 Apr 2018 TM01 Termination of appointment of Hugo Charles Merison as a director on 1 April 2018
11 Dec 2017 AA Full accounts made up to 31 March 2017
18 Aug 2017 AP03 Appointment of Mr Iain Jamieson as a secretary on 3 August 2017
17 Aug 2017 AP01 Appointment of Mr Iain Alexander Jamieson as a director on 3 August 2017
17 Aug 2017 TM01 Termination of appointment of William Albert Jonathan Cockayne as a director on 3 August 2017
14 Aug 2017 AD01 Registered office address changed from Plough Court 37 Lombard Street London EC3V 9BQ to Blenheim House Bridge Street Guildford GU1 4RY on 14 August 2017
11 Aug 2017 AP01 Appointment of Mr William Albert Jonathan Cockayne as a director on 3 August 2017
11 Aug 2017 AP01 Appointment of Mr Timothy David Johnson as a director on 3 August 2017
11 Aug 2017 AP01 Appointment of Mr James Ion Daniel Agnew as a director on 3 August 2017
11 Aug 2017 AP01 Appointment of Mr Jeremy Michael George Cary as a director on 3 August 2017