RAL UNDERWRITING LIMITED

04304045
5TH FLOOR 70 GRACECHURCH STREET LONDON ENGLAND EC3V 0XL

Documents

Documents
Date Category Description Pages
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 44 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 44 Buy now
12 Nov 2021 accounts Annual Accounts 44 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 42 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 42 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Aug 2018 accounts Annual Accounts 40 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 38 Buy now
10 Mar 2017 officers Change of particulars for corporate secretary (Argenta Secretariat Limited) 1 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jul 2016 accounts Annual Accounts 40 Buy now
09 Nov 2015 annual-return Annual Return 6 Buy now
07 Jul 2015 accounts Annual Accounts 24 Buy now
13 Oct 2014 annual-return Annual Return 6 Buy now
14 Aug 2014 officers Change of particulars for director (Robert Andrew Lewis Walters) 2 Buy now
07 Jul 2014 accounts Annual Accounts 24 Buy now
27 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
28 Oct 2013 miscellaneous Miscellaneous 1 Buy now
14 Oct 2013 annual-return Annual Return 7 Buy now
21 Jun 2013 accounts Annual Accounts 23 Buy now
21 Jun 2013 officers Appointment of director (Robert Andrew Lewis Walters) 3 Buy now
04 Jan 2013 officers Appointment of director (Andrew Richard Walters) 3 Buy now
04 Jan 2013 officers Appointment of director (Ann Walters) 3 Buy now
20 Dec 2012 officers Termination of appointment of director (Nomina Plc) 1 Buy now
17 Dec 2012 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2012 change-of-name Change Of Name Request Comments 2 Buy now
17 Dec 2012 change-of-name Change Of Name Notice 2 Buy now
13 Dec 2012 officers Appointment of corporate secretary (Argenta Secretariat Limited) 2 Buy now
13 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2012 officers Termination of appointment of secretary (Hampden Legal Plc) 1 Buy now
13 Dec 2012 officers Termination of appointment of director (Jeremy Evans) 1 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
13 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
14 Sep 2012 accounts Annual Accounts 26 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 25 Buy now
07 Feb 2011 mortgage Particulars of a mortgage or charge 9 Buy now
07 Feb 2011 mortgage Particulars of a mortgage or charge 9 Buy now
16 Nov 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 25 Buy now
08 Feb 2010 mortgage Particulars of a mortgage or charge 9 Buy now
08 Feb 2010 mortgage Particulars of a mortgage or charge 9 Buy now
29 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
03 Nov 2009 annual-return Annual Return 5 Buy now
03 Nov 2009 officers Change of particulars for director (Jeremy Richard Holt Evans) 2 Buy now
03 Nov 2009 officers Change of particulars for corporate secretary (Hampden Legal Plc) 2 Buy now
03 Nov 2009 officers Change of particulars for corporate director (Nomina Plc) 1 Buy now
01 Oct 2009 accounts Annual Accounts 29 Buy now
11 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 112 5 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 110 4 Buy now
07 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 111 6 Buy now
28 Oct 2008 annual-return Return made up to 12/10/08; full list of members 3 Buy now
16 Oct 2008 accounts Annual Accounts 29 Buy now
12 Mar 2008 accounts Curr sho from 30/04/2008 to 31/12/2007 1 Buy now
06 Feb 2008 incorporation Memorandum Articles 23 Buy now
31 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: fountain house, 130 fenchurch street, london, EC3M 5DJ 1 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
15 Jan 2008 officers New secretary appointed 1 Buy now
15 Jan 2008 officers Secretary resigned 1 Buy now
21 Dec 2007 mortgage Particulars of mortgage/charge 5 Buy now
22 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
17 Oct 2007 annual-return Return made up to 12/10/07; full list of members 2 Buy now
10 Jul 2007 accounts Annual Accounts 22 Buy now
13 Oct 2006 annual-return Return made up to 12/10/06; full list of members 2 Buy now
03 Oct 2006 officers New director appointed 2 Buy now
05 Jul 2006 accounts Annual Accounts 23 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 8 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
21 Oct 2005 annual-return Return made up to 12/10/05; full list of members 2 Buy now
20 Oct 2005 annual-return Return made up to 12/10/04; full list of members 7 Buy now
09 Sep 2005 capital Declaration of assistance for shares acquisition 6 Buy now
05 Sep 2005 officers Director resigned 1 Buy now
17 Aug 2005 accounts Annual Accounts 20 Buy now
24 Sep 2004 accounts Annual Accounts 21 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
20 Jan 2004 mortgage Particulars of mortgage/charge 13 Buy now
11 Nov 2003 mortgage Particulars of mortgage/charge 8 Buy now
11 Nov 2003 mortgage Particulars of mortgage/charge 6 Buy now