- Company Overview for FAIRMEAD INSURANCE LIMITED (00423930)
- Filing history for FAIRMEAD INSURANCE LIMITED (00423930)
- People for FAIRMEAD INSURANCE LIMITED (00423930)
- More for FAIRMEAD INSURANCE LIMITED (00423930)
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) |
---|---|---|---|
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
08 Oct 2020 | PSC07 | Cessation of Allianz Holdings Plc as a person with significant control on 8 October 2020 | |
02 Sep 2020 | MA | Memorandum and Articles of Association | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
27 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Mar 2020 | PSC07 | Cessation of Legal and General Assurance Society Limited as a person with significant control on 4 March 2020 | |
14 Jan 2020 | PSC02 | Notification of Liverpool Victoria General Insurance Group Limited as a person with significant control on 1 January 2020 | |
14 Jan 2020 | PSC02 | Notification of Allianz Holdings Plc as a person with significant control on 31 December 2019 | |
03 Jan 2020 | CERTNM |
Company name changed legal & general insurance LIMITED\certificate issued on 03/01/20
|
|
03 Jan 2020 | NM06 | Change of name with request to seek comments from relevant body | |
03 Jan 2020 | AP01 | Appointment of Mr Stephen Treloar as a director on 1 January 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from 57 Ladymead Guildford Surrey GU1 1DB England to 57 Ladymead Guildford Surrey GU1 1DB on 3 January 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from One Coleman Street London EC2R 5AA to 57 Ladymead Guildford Surrey GU1 1DB on 3 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Mike Crane as a director on 1 January 2020 | |
02 Jan 2020 | AP01 | Appointment of Julia Cowell as a director on 1 January 2020 | |
02 Jan 2020 | AP03 | Appointment of Mr Robin Christian Jack-Kee as a secretary on 1 January 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Simon Pollack as a director on 31 December 2019 | |
02 Jan 2020 | TM01 | Termination of appointment of Henrietta Caroline Baldock as a director on 31 December 2019 | |
02 Jan 2020 | TM02 | Termination of appointment of Legal & General Co Sec Limited as a secretary on 31 December 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
01 Aug 2019 | TM01 | Termination of appointment of Cheryl Margaret Agius as a director on 31 July 2019 | |
30 May 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
11 Dec 2018 | AP01 | Appointment of Mrs Henrietta Caroline Baldock as a director on 10 December 2018 |