MANCHESTER UNDERWRITING AGENCIES LIMITED

06927958
THE WALBROOK BUILDING 25 WALBROOK LONDON ENGLAND EC4N 8AW

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