SOLICITORS INDEMNITY MUTUAL INSURANCE ASSOCIATION LIMITED(THE) - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Resolution. Description: Resolutions. 2018-08-06 View Report
Accounts. Accounts type full. 2018-07-20 View Report
Resolution. Description: Resolutions. 2018-07-19 View Report
Officers. Termination date: 2018-01-01. Officer name: Andrew John Paton. 2018-07-04 View Report
Confirmation statement. Statement with no updates. 2018-06-22 View Report
Resolution. Description: Resolutions. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Change account reference date company current extended. 2017-02-01 View Report
Accounts. Accounts type full. 2017-01-04 View Report
Officers. Officer name: Patrick James Russell. Change date: 2016-10-04. 2016-10-05 View Report
Officers. Officer name: Andrew John Paton. Change date: 2016-10-04. 2016-10-05 View Report
Officers. Officer name: Christopher Jeffrey Harris. Change date: 2016-10-04. 2016-10-05 View Report
Officers. Change date: 2016-10-04. Officer name: Edward Christian John Wells. 2016-10-05 View Report
Officers. Officer name: Philip John Hope Vaughan. Change date: 2016-10-04. 2016-10-04 View Report
Officers. Officer name: Brian William Darrell Richards. Change date: 2016-10-04. 2016-10-04 View Report
Officers. Change date: 2016-10-04. Officer name: Ms Angela Marie Horne. 2016-10-04 View Report
Annual return. With made up date no member list. 2016-06-30 View Report
Accounts. Accounts type full. 2015-12-22 View Report
Annual return. With made up date no member list. 2015-07-24 View Report
Accounts. Accounts type full. 2014-12-18 View Report
Annual return. With made up date no member list. 2014-07-18 View Report
Accounts. Accounts type full. 2013-12-16 View Report
Annual return. With made up date no member list. 2013-07-26 View Report
Officers. Officer name: Christopher Jeffrey Harris. Change date: 2013-07-10. 2013-07-11 View Report
Officers. Officer name: Edward Christian John Wells. Change date: 2013-07-10. 2013-07-11 View Report
Officers. Officer name: Roger Parker. 2013-02-28 View Report
Officers. Officer name: Peter Crossley. 2013-02-28 View Report
Officers. Officer name: Christopher Perrin. 2013-02-28 View Report
Officers. Officer name: John Rosenheim. 2013-01-22 View Report
Accounts. Accounts type full. 2012-12-18 View Report
Annual return. With made up date no member list. 2012-07-18 View Report
Resolution. Description: Resolutions. 2012-07-17 View Report
Resolution. Description: Resolutions. 2012-07-09 View Report
Change of constitution. Statement of companys objects. 2012-04-12 View Report
Resolution. Description: Resolutions. 2012-04-12 View Report
Accounts. Accounts type full. 2012-01-26 View Report
Officers. Officer name: Richard Challands. 2012-01-05 View Report
Annual return. With made up date no member list. 2011-07-27 View Report
Accounts. Accounts type full. 2011-01-05 View Report
Officers. Officer name: Ms Angela Marie Horne. 2010-11-08 View Report
Officers. Officer name: Christopher Jeffrey Harris. 2010-10-26 View Report
Annual return. With made up date no member list. 2010-09-01 View Report
Officers. Officer name: Andrew John Paton. Change date: 2010-06-28. 2010-09-01 View Report
Officers. Officer name: Christopher Courtenay Perrin. Change date: 2010-06-28. 2010-09-01 View Report
Officers. Change date: 2010-06-28. Officer name: Patrick James Russell. 2010-09-01 View Report
Officers. Change date: 2010-06-28. Officer name: Mr Peter Mortimer Crossley. 2010-09-01 View Report
Officers. Change date: 2010-06-28. Officer name: Mr Richard Challands. 2010-09-01 View Report
Officers. Change date: 2010-06-28. Officer name: Roger John Parker. 2010-09-01 View Report