Advanced company searchLink opens in new window

ASHBROOKE UNDERWRITING LIMITED

Company number 03237594

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)
05 May 2020 AA Full accounts made up to 31 January 2020
22 Aug 2019 AA Full accounts made up to 31 January 2019
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
03 Apr 2019 TM01 Termination of appointment of Robert Warner as a director on 31 March 2019
03 Apr 2019 AP01 Appointment of Kathryn Thomas as a director on 31 March 2019
12 Feb 2019 AP03 Appointment of Ms Nadia Hoosen as a secretary on 30 January 2019
12 Feb 2019 TM02 Termination of appointment of Catherine Marie Free as a secretary on 30 January 2019
04 Oct 2018 CH03 Secretary's details changed for Miss Catherine Marie Hammond on 6 May 2018
11 Jul 2018 AA Full accounts made up to 31 January 2018
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
25 May 2018 AP01 Appointment of Jay Stewart as a director on 18 May 2018
01 May 2018 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018
01 May 2018 AP03 Appointment of Miss Catherine Marie Hammond as a secretary on 17 April 2018
10 Apr 2018 TM01 Termination of appointment of Ben Justin Ryan as a director on 4 April 2018
23 Jun 2017 AA Full accounts made up to 31 January 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
11 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 26,000,000
02 Jun 2016 AA Full accounts made up to 31 January 2016
16 May 2016 CH01 Director's details changed for Ben Justin Ryan on 30 April 2016
13 May 2016 TM01 Termination of appointment of Robert James Scott as a director on 30 April 2016
12 May 2016 AP01 Appointment of Mr Robert Warner as a director on 30 April 2016
12 May 2016 AP01 Appointment of Ben Justin Ryan as a director on 30 April 2016
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 26,000,000
03 Nov 2015 TM01 Termination of appointment of Mark Falcon Millar as a director on 20 October 2015