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)
15 Oct 2015 AP01 Appointment of Mr Mark Falcon Millar as a director on 30 September 2015
14 Oct 2015 TM01 Termination of appointment of Mark Huggins as a director on 30 September 2015
16 May 2015 AA Full accounts made up to 31 January 2015
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015
12 Feb 2015 AP01 Appointment of Robert James Scott as a director on 17 September 2014
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 26,000,000
05 Feb 2015 AP01 Appointment of Mark Huggins as a director on 29 January 2015
22 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
11 Sep 2014 TM02 Termination of appointment of Robert James Scott as a secretary on 8 September 2014
11 Sep 2014 AP03 Appointment of Mark Falcon Millar as a secretary on 8 September 2014
10 Sep 2014 TM01 Termination of appointment of Christopher Trevor Peter Jansen as a director on 31 August 2014
30 Jun 2014 AA Full accounts made up to 31 January 2014
30 Apr 2014 AP03 Appointment of Robert James Scott as a secretary
30 Apr 2014 TM02 Termination of appointment of Victoria Haynes as a secretary
11 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 26,000,000
21 Jan 2014 TM01 Termination of appointment of Andrew Strong as a director
21 Jan 2014 AP01 Appointment of Christopher Trevor Peter Jansen as a director
19 Dec 2013 CH01 Director's details changed for Mr Andrew Jonathan Peter Strong on 1 December 2013
25 Oct 2013 AA Full accounts made up to 31 January 2013
09 Oct 2013 TM01 Termination of appointment of Stuart Howard as a director
01 Aug 2013 TM02 Termination of appointment of Andrew Stringer as a secretary
01 Aug 2013 AP03 Appointment of Victoria Haynes as a secretary
25 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 11/06/2013
20 May 2013 AP01 Appointment of Andrew Kenneth Boland as a director
25 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders