MANCHESTER UNDERWRITING AGENCIES LIMITED

06927958
THE WALBROOK BUILDING 25 WALBROOK LONDON ENGLAND EC4N 8AW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
09 Oct 2024 accounts Annual Accounts 6 Buy now
09 Aug 2024 officers Termination of appointment of secretary (Alistair Charles Peel) 1 Buy now
18 Jul 2024 officers Appointment of director (Mrs Catriona Anne Thomson) 2 Buy now
17 Jul 2024 officers Termination of appointment of director (Charles Louis Colin Manchester) 1 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 17 Buy now
02 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 20 Buy now
22 Jul 2022 officers Appointment of secretary (Mr Alistair Charles Peel) 2 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2021 officers Appointment of director (Tom Downey) 2 Buy now
24 Oct 2021 resolution Resolution 3 Buy now
24 Oct 2021 incorporation Memorandum Articles 11 Buy now
19 Oct 2021 officers Termination of appointment of director (Richard James Webb) 1 Buy now
19 Oct 2021 officers Termination of appointment of director (David Glyn Eynon) 1 Buy now
19 Oct 2021 officers Termination of appointment of director (Neil Antony Trantum) 1 Buy now
02 Oct 2021 accounts Annual Accounts 15 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 7 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 8 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 17 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
04 Jan 2018 capital Statement of capital (Section 108) 5 Buy now
04 Jan 2018 insolvency Solvency Statement dated 03/01/18 2 Buy now
04 Jan 2018 resolution Resolution 3 Buy now
27 Jun 2017 accounts Annual Accounts 16 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 capital Return of Allotment of shares 8 Buy now
12 Jan 2017 resolution Resolution 34 Buy now
15 Jun 2016 annual-return Annual Return 6 Buy now
08 Jun 2016 accounts Annual Accounts 18 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Charles Louis Colin Manchester) 2 Buy now
09 Nov 2015 officers Change of particulars for director (Mr Richard James Webb) 2 Buy now
17 Jun 2015 annual-return Annual Return 6 Buy now
17 Jun 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
17 Jun 2015 officers Change of particulars for director (Mr Richard James Webb) 2 Buy now
17 Jun 2015 officers Change of particulars for director (Mr David Glyn Eynon) 2 Buy now
16 Jun 2015 accounts Annual Accounts 12 Buy now
30 Jan 2015 officers Appointment of director (Mr Neil Antony Trantum) 2 Buy now
09 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 accounts Annual Accounts 13 Buy now
10 Jun 2014 annual-return Annual Return 7 Buy now
01 Oct 2013 accounts Annual Accounts 6 Buy now
01 Jul 2013 resolution Resolution 34 Buy now
24 Jun 2013 annual-return Annual Return 7 Buy now
24 Jun 2013 capital Return of Allotment of shares 3 Buy now
24 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
18 Jun 2012 annual-return Annual Return 7 Buy now
24 May 2012 officers Appointment of director (David Glyn Eynon) 4 Buy now
05 Mar 2012 officers Termination of appointment of director (Michael Cant) 1 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
23 Jun 2011 annual-return Annual Return 7 Buy now
23 Jun 2011 address Move Registers To Registered Office Company 1 Buy now
06 May 2011 capital Return of Allotment of shares 4 Buy now
06 May 2011 resolution Resolution 16 Buy now
30 Mar 2011 officers Appointment of director (Mr Richard James Webb) 3 Buy now
06 Jan 2011 capital Return of Allotment of shares 3 Buy now
05 Oct 2010 accounts Annual Accounts 5 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 officers Change of particulars for director (Michael John Cant) 2 Buy now
01 Jul 2010 address Move Registers To Sail Company 1 Buy now
01 Jul 2010 address Change Sail Address Company 1 Buy now
15 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2010 capital Return of Allotment of shares 4 Buy now
10 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Aug 2009 capital Ad 30/06/09\gbp si 59999@1=59999\gbp ic 1/60000\ 2 Buy now
09 Jun 2009 incorporation Incorporation Company 17 Buy now