STAPLE HALL UNDERWRITING SERVICES LIMITED

06520355
52-54 GRACECHURCH STREET LONDON EC3V 0EH

Documents

Documents
Date Category Description Pages
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 24 Buy now
16 Aug 2023 officers Appointment of director (Mr David James Warren Browning) 2 Buy now
16 Aug 2023 officers Appointment of director (Mr Marcus Hardy Cheyney Champion) 2 Buy now
16 Aug 2023 officers Appointment of director (Mr Keith Albert Havering) 2 Buy now
16 Aug 2023 officers Appointment of director (Ms Sheena Patel) 2 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2022 accounts Annual Accounts 24 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2021 accounts Annual Accounts 24 Buy now
15 Jul 2021 officers Change of particulars for director (Mr Hugh Cheyney Champion) 2 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2021 accounts Annual Accounts 23 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 21 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 23 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 21 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 22 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 17 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
11 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2014 accounts Annual Accounts 5 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
03 May 2013 officers Termination of appointment of secretary (Pauline Mcquillan) 1 Buy now
02 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2013 change-of-name Change Of Name Request Comments 2 Buy now
02 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
21 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Mar 2013 accounts Annual Accounts 12 Buy now
01 Mar 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Mar 2013 resolution Resolution 3 Buy now
01 Mar 2013 resolution Resolution 3 Buy now
20 Feb 2013 officers Appointment of director (Mr Shane Anthony Ruddy) 2 Buy now
20 Feb 2013 officers Termination of appointment of director (Jonathan Turnbull) 1 Buy now
20 Feb 2013 officers Appointment of director (Mr Andrew Hedger) 2 Buy now
05 Feb 2013 officers Appointment of secretary (Mrs Pauline Mcquillan) 1 Buy now
05 Feb 2013 officers Termination of appointment of secretary (Stephen Grant) 1 Buy now
09 Mar 2012 annual-return Annual Return 6 Buy now
27 Feb 2012 accounts Annual Accounts 13 Buy now
04 Mar 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 accounts Annual Accounts 13 Buy now
11 Mar 2010 accounts Annual Accounts 13 Buy now
05 Mar 2010 annual-return Annual Return 7 Buy now
15 Sep 2009 address Registered office changed on 15/09/2009 from staple hall stone house court 87-90 houndsditch london EC3A 7NP 1 Buy now
07 Jul 2009 officers Secretary's change of particulars / stephen grant / 01/07/2009 1 Buy now
03 Mar 2009 annual-return Return made up to 03/03/09; full list of members 5 Buy now
28 Jul 2008 change-of-name Certificate Change Of Name Company 3 Buy now
19 Jun 2008 capital Ad 10/06/08\gbp si 999@1=999\gbp ic 100/1099\ 2 Buy now
19 Jun 2008 address Registered office changed on 19/06/2008 from 51 eastcheap london EC3M 1JP 1 Buy now
19 Jun 2008 accounts Accounting reference date extended from 31/03/2009 to 30/06/2009 1 Buy now
19 Jun 2008 officers Appointment terminated director john morris 1 Buy now
19 Jun 2008 officers Appointment terminated secretary clyde secretaries LIMITED 1 Buy now
19 Jun 2008 officers Director appointed hugh cheyney champion 2 Buy now
19 Jun 2008 officers Director appointed jonathan james turnbull 2 Buy now
19 Jun 2008 officers Secretary appointed stephen mark grant 1 Buy now
17 Jun 2008 capital Gbp nc 100/10000\21/05/08 1 Buy now
22 May 2008 incorporation Memorandum Articles 15 Buy now
21 May 2008 change-of-name Certificate Change Of Name Company 3 Buy now
03 Mar 2008 incorporation Incorporation Company 23 Buy now