Advanced company searchLink opens in new window

FAIRMEAD INSURANCE LIMITED

Company number 00423930

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • CONNOT ‐ Change of name notice
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
  • GBP 36,999,999
11 Dec 2018 AP01 Appointment of Mrs Henrietta Caroline Baldock as a director on 10 December 2018