Advanced company searchLink opens in new window

CHUBB LONDON GROUP LIMITED

Company number 03115073

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)
27 Jan 2016 TM01 Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
13 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
09 Jul 2014 AA Full accounts made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
04 Sep 2013 AP01 Appointment of Mark Kent Hammond as a director
13 Aug 2013 AA Full accounts made up to 31 December 2012
03 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
05 Sep 2012 MEM/ARTS Memorandum and Articles of Association
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2012 CC04 Statement of company's objects
08 Jun 2012 AA Full accounts made up to 31 December 2011
26 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
15 Jun 2011 AA Full accounts made up to 31 December 2010
14 Apr 2011 SH19 Statement of capital on 14 April 2011
  • GBP 1,000
12 Apr 2011 SH20 Statement by directors
12 Apr 2011 CAP-SS Solvency statement dated 01/04/11
12 Apr 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Oct 2010 CH01 Director's details changed for Andrew James Kendrick on 19 October 2010
08 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
08 Oct 2010 CH04 Secretary's details changed for Ace London Services Limited on 1 October 2010
12 Apr 2010 AA Full accounts made up to 31 December 2009
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6