JAMES RIVER GROUP HOLDINGS UK LIMITED
Company number 09857229
- Company Overview for JAMES RIVER GROUP HOLDINGS UK LIMITED (09857229)
- Filing history for JAMES RIVER GROUP HOLDINGS UK LIMITED (09857229)
- People for JAMES RIVER GROUP HOLDINGS UK LIMITED (09857229)
- More for JAMES RIVER GROUP HOLDINGS UK LIMITED (09857229)
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) |
---|---|---|---|
25 Apr 2024 | AP01 | Appointment of Mr Gareth Miguel Tavares as a director on 24 April 2024 | |
24 Apr 2024 | TM01 | Termination of appointment of Allan Jane Defante as a director on 16 April 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
20 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Aug 2023 | CH01 | Director's details changed for Ms Lisa Binnie on 15 May 2023 | |
20 Feb 2023 | AP01 | Appointment of Mr Allan Jane Defante as a director on 16 February 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
11 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
17 Sep 2021 | TM01 | Termination of appointment of Kevin Copeland as a director on 16 April 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
13 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
28 May 2020 | CH03 | Secretary's details changed for Carol Osborne on 26 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0HH to C/O Bryan Cave Leighton Paisner Llp Governor's House 5 Laurence Pountney Hill London EC4R 0BR on 22 May 2020 | |
18 May 2020 | AD01 | Registered office address changed from C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom to C/O Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH on 18 May 2020 | |
07 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Mar 2019 | AP01 | Appointment of Ms Lisa Binnie as a director on 26 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Robert Myron as a director on 26 March 2019 | |
15 Nov 2018 | CH01 | Director's details changed for Kevin Copeland on 16 May 2017 | |
15 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
15 Nov 2018 | CH01 | Director's details changed for Robert Myron on 1 January 2018 | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 May 2018 | CH03 | Secretary's details changed for Carol Osborne on 14 May 2018 |