MILLSTREAM UNDERWRITING LTD.

03896220
52-56 LEADENHALL STREET LONDON ENGLAND EC3A 2EB

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 24 Buy now
22 Aug 2024 officers Termination of appointment of director (Colin William Thompson) 1 Buy now
28 Mar 2024 officers Termination of appointment of director (Martin John Mills) 1 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2023 accounts Annual Accounts 23 Buy now
28 Jun 2023 officers Appointment of director (Mr Richard Neville Marriage) 2 Buy now
09 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2022 accounts Annual Accounts 23 Buy now
10 Mar 2022 officers Termination of appointment of director (Karen Anne Morris) 1 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2021 resolution Resolution 1 Buy now
24 Oct 2021 incorporation Memorandum Articles 24 Buy now
19 Oct 2021 officers Termination of appointment of director (Timothy John Brangwyn) 1 Buy now
12 Oct 2021 mortgage Registration of a charge 67 Buy now
13 Aug 2021 accounts Annual Accounts 24 Buy now
09 Apr 2021 officers Termination of appointment of director (Amee Wale) 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 officers Termination of appointment of director (Timothy Crispin Fitzgerald Coles) 1 Buy now
29 Sep 2020 accounts Annual Accounts 21 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2019 officers Appointment of director (Mrs Amee Wale) 2 Buy now
04 Oct 2019 officers Appointment of secretary (Mrs Teresa Jane Furmston) 2 Buy now
15 Jul 2019 officers Termination of appointment of secretary (Kelly Louise Cambridge) 1 Buy now
25 Jun 2019 accounts Annual Accounts 23 Buy now
29 Mar 2019 mortgage Registration of a charge 70 Buy now
05 Mar 2019 officers Appointment of director (Mr Roberto Amati) 2 Buy now
25 Feb 2019 officers Termination of appointment of director (Michael Alan Sibthorpe) 1 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 officers Appointment of director (Ms Karen Anne Morris) 2 Buy now
12 Jul 2018 officers Termination of appointment of director (Simon John Mcvey) 1 Buy now
15 Jun 2018 accounts Annual Accounts 22 Buy now
12 Apr 2018 officers Appointment of director (Mr Michael Alan Sibthorpe) 2 Buy now
29 Mar 2018 officers Termination of appointment of director (Ian Michael Whistondale) 1 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 23 Buy now
18 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 incorporation Memorandum Articles 10 Buy now
03 Aug 2017 resolution Resolution 4 Buy now
11 Jul 2017 mortgage Registration of a charge 72 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2016 accounts Annual Accounts 24 Buy now
22 Feb 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 22 Buy now
20 Jan 2016 officers Appointment of director (Mr Tim Brangwyn) 2 Buy now
14 Jan 2016 resolution Resolution 11 Buy now
11 Jan 2016 annual-return Annual Return 8 Buy now
08 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2015 officers Appointment of secretary (Miss Kelly Louise Cambridge) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Timothy Crispin Fitzgerald Coles) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Stuart Mark Rouse) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Colin William Thompson) 2 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
30 Dec 2014 annual-return Annual Return 5 Buy now
30 Dec 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
03 Apr 2014 officers Change of particulars for director (Mr Ian Michael Whistondale) 2 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
27 Feb 2014 address Change Sail Address Company With Old Address 1 Buy now
31 Oct 2013 officers Termination of appointment of director (Gordon Jones) 1 Buy now
31 Oct 2013 officers Termination of appointment of secretary (Gordon Jones) 1 Buy now
25 Sep 2013 accounts Annual Accounts 7 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 annual-return Annual Return 7 Buy now
25 Jul 2012 accounts Annual Accounts 6 Buy now
19 Dec 2011 annual-return Annual Return 7 Buy now
27 Jul 2011 accounts Annual Accounts 7 Buy now
04 Mar 2011 annual-return Annual Return 8 Buy now
07 Jul 2010 accounts Annual Accounts 6 Buy now
08 Apr 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Apr 2010 resolution Resolution 12 Buy now
24 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jan 2010 annual-return Annual Return 6 Buy now
05 Jan 2010 address Move Registers To Sail Company 1 Buy now
04 Jan 2010 officers Change of particulars for director (Mr Ian Michael Whistondale) 2 Buy now
04 Jan 2010 address Change Sail Address Company 1 Buy now
04 Jan 2010 officers Change of particulars for director (Mr Gordon David Spencer Jones) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Martin John Mills) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Simon John Mcvey) 2 Buy now
31 Jul 2009 accounts Annual Accounts 5 Buy now
05 Mar 2009 annual-return Return made up to 17/12/08; full list of members 4 Buy now
05 Mar 2009 officers Director's change of particulars / ian whistondale / 01/08/2008 1 Buy now
27 Aug 2008 accounts Annual Accounts 6 Buy now
20 May 2008 annual-return Return made up to 17/12/07; full list of members 4 Buy now
14 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
05 Oct 2007 accounts Annual Accounts 6 Buy now
20 Mar 2007 annual-return Return made up to 17/12/06; full list of members 3 Buy now
20 Mar 2007 address Location of debenture register 1 Buy now
20 Mar 2007 address Location of register of members 1 Buy now
30 Oct 2006 accounts Annual Accounts 19 Buy now
10 Mar 2006 annual-return Return made up to 17/12/05; full list of members 3 Buy now
31 Jan 2006 officers New director appointed 2 Buy now
04 Aug 2005 accounts Annual Accounts 17 Buy now
18 Jun 2005 officers New director appointed 2 Buy now