CHUBB LEADENHALL LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-07-20 View Report
Officers. Termination date: 2023-07-10. Officer name: Barnabas William Wanstall. 2023-07-11 View Report
Officers. Appointment date: 2023-07-10. Officer name: Richard John Williamson. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type dormant. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Accounts. Accounts type dormant. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Officers. Termination date: 2020-11-30. Officer name: Ashley Craig Mullins. 2020-12-02 View Report
Accounts. Accounts type dormant. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type dormant. 2019-09-13 View Report
Confirmation statement. Statement with updates. 2019-06-05 View Report
Officers. Appointment date: 2018-10-01. Officer name: Barnabas William Wanstall. 2018-10-15 View Report
Officers. Officer name: Mark Kent Hammond. Termination date: 2018-10-01. 2018-10-15 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mrs Rowan Tracy Hostler. 2018-10-15 View Report
Officers. Termination date: 2018-10-01. Officer name: Andrew James Kendrick. 2018-10-15 View Report
Accounts. Accounts type dormant. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Accounts. Accounts type full. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Officers. Officer name: Ace London Services Limited. Change date: 2016-03-30. 2016-04-22 View Report
Incorporation. Memorandum articles. 2016-04-15 View Report
Change of name. Description: Company name changed ace leadenhall LIMITED\certificate issued on 30/03/16. 2016-03-30 View Report
Address. Change date: 2016-02-25. New address: 100 Leadenhall Street London EC3A 3BP. Old address: Ace Building 100 Leadenhall Street London EC3A 3BP. 2016-02-25 View Report
Officers. Officer name: Ace London Services Limited. Change date: 2016-02-24. 2016-02-25 View Report
Officers. Appointment date: 2016-02-05. Officer name: Ashley Craig Mullins. 2016-02-16 View Report
Officers. Termination date: 2016-01-21. Officer name: Kenneth Landers Hoffman Underhill. 2016-01-27 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type full. 2014-07-09 View Report
Officers. Officer name: Mark Kent Hammond. 2013-09-04 View Report
Officers. Officer name: Ace London Group Limited. 2013-09-03 View Report
Accounts. Accounts type full. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Resolution. Description: Resolutions. 2013-05-03 View Report
Incorporation. Memorandum articles. 2012-09-05 View Report
Resolution. Description: Resolutions. 2012-09-05 View Report
Change of constitution. Statement of companys objects. 2012-09-05 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Accounts. Accounts type full. 2012-06-08 View Report
Annual return. With made up date full list shareholders. 2011-07-21 View Report
Accounts. Accounts type full. 2011-06-15 View Report
Officers. Change date: 2010-10-19. Officer name: Andrew James Kendrick. 2010-10-26 View Report
Annual return. With made up date full list shareholders. 2010-07-08 View Report
Officers. Change date: 2010-07-04. Officer name: Ace London Group Limited. 2010-07-08 View Report
Officers. Change date: 2010-07-04. Officer name: Ace London Services Limited. 2010-07-08 View Report