- Company Overview for INSURANCE HOLDINGS LTD. (05601837)
- Filing history for INSURANCE HOLDINGS LTD. (05601837)
- People for INSURANCE HOLDINGS LTD. (05601837)
- Charges for INSURANCE HOLDINGS LTD. (05601837)
- More for INSURANCE HOLDINGS LTD. (05601837)
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) |
---|---|---|---|
25 Feb 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
01 Nov 2013 | TM01 | Termination of appointment of Michael David Eagles as a director on 31 October 2013 | |
30 Oct 2013 | AR01 | Annual return made up to 24 October 2013 with full list of shareholders | |
10 Oct 2013 | AD01 | Registered office address changed from Michaels House 10-12 Alie Street London E1 8DE United Kingdom on 10 October 2013 | |
03 Sep 2013 | AP01 | Appointment of Mr Gary Michael Seymour as a director on 2 September 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
19 Oct 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
10 Oct 2012 | AP01 | Appointment of Brian Mark Austin as a director on 1 October 2012 | |
27 Sep 2012 | AP01 | Appointment of Paul Robert Dwyer as a director on 24 August 2012 | |
21 Jun 2012 | AP03 | Appointment of Mrs Sindy Goldstone as a secretary on 18 June 2012 | |
31 May 2012 | AP01 | Appointment of Michael David Eagles as a director on 30 May 2012 | |
31 May 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
27 Sep 2011 | AD01 | Registered office address changed from C/O Insurance Holdings Limited 63 St Mary Axe London EC3A 8AA England on 27 September 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Bernard Jackson as a director on 10 September 2011 | |
04 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2011 | CH01 | Director's details changed for Mr David James Ezzard on 1 March 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Mr David James Ezzard on 30 April 2010 | |
19 Jan 2011 | CH01 | Director's details changed for Mr David James Ezzard on 30 April 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
26 Oct 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
05 Mar 2010 | TM01 | Termination of appointment of Philip Norman as a director | |
05 Mar 2010 | TM02 | Termination of appointment of Philip Norman as a secretary | |
07 Jan 2010 | RESOLUTIONS |
Resolutions
|