ASHBROOKE UNDERWRITING LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type full. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Accounts. Accounts type full. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Accounts. Accounts type full. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Auditors. Auditors resignation company. 2021-01-26 View Report
Accounts. Change account reference date company current shortened. 2020-10-12 View Report
Confirmation statement. Statement with updates. 2020-07-27 View Report
Resolution. Description: Resolutions. 2020-07-10 View Report
Change of name. Change of name request comments. 2020-07-10 View Report
Change of name. Change of name notice. 2020-07-10 View Report
Persons with significant control. Psc name: Automobile Association Holdings Limited. Cessation date: 2020-05-20. 2020-06-04 View Report
Persons with significant control. Notification date: 2020-05-21. Psc name: Bestpark International Limited. 2020-06-04 View Report
Officers. Appointment date: 2020-05-21. Officer name: Jeremy Watt. 2020-06-01 View Report
Officers. Appointment date: 2020-05-21. Officer name: Mr Steven Charles Gowland. 2020-06-01 View Report
Officers. Appointment date: 2020-05-21. Officer name: Mr Andrew Graham Morpeth. 2020-06-01 View Report
Officers. Officer name: Nadia Hoosen. Termination date: 2020-05-21. 2020-06-01 View Report
Officers. Termination date: 2020-05-21. Officer name: Jay Stewart. 2020-06-01 View Report
Officers. Termination date: 2020-05-21. Officer name: Kathryn Thomas. 2020-06-01 View Report
Address. Old address: Fanum House Basing View Basingstoke Hampshire RG21 4EA. New address: 8 Eagle Court London EC1M 5QD. Change date: 2020-06-01. 2020-06-01 View Report
Capital. Description: Statement by Directors. 2020-05-18 View Report
Capital. Capital statement capital company with date currency figure. 2020-05-18 View Report
Insolvency. Description: Solvency Statement dated 04/05/20. 2020-05-18 View Report
Resolution. Description: Resolutions. 2020-05-18 View Report
Accounts. Accounts type full. 2020-05-05 View Report
Accounts. Accounts type full. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Officers. Termination date: 2019-03-31. Officer name: Robert Warner. 2019-04-03 View Report
Officers. Appointment date: 2019-03-31. Officer name: Kathryn Thomas. 2019-04-03 View Report
Officers. Appointment date: 2019-01-30. Officer name: Ms Nadia Hoosen. 2019-02-12 View Report
Officers. Officer name: Catherine Marie Free. Termination date: 2019-01-30. 2019-02-12 View Report
Officers. Officer name: Miss Catherine Marie Hammond. Change date: 2018-05-06. 2018-10-04 View Report
Accounts. Accounts type full. 2018-07-11 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Officers. Appointment date: 2018-05-18. Officer name: Jay Stewart. 2018-05-25 View Report
Officers. Termination date: 2018-04-17. Officer name: Mark Falcon Millar. 2018-05-01 View Report
Officers. Appointment date: 2018-04-17. Officer name: Miss Catherine Marie Hammond. 2018-05-01 View Report
Officers. Termination date: 2018-04-04. Officer name: Ben Justin Ryan. 2018-04-10 View Report
Accounts. Accounts type full. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2017-06-20 View Report
Resolution. Description: Resolutions. 2017-04-11 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts type full. 2016-06-02 View Report
Officers. Change date: 2016-04-30. Officer name: Ben Justin Ryan. 2016-05-16 View Report
Officers. Officer name: Robert James Scott. Termination date: 2016-04-30. 2016-05-13 View Report
Officers. Officer name: Mr Robert Warner. Appointment date: 2016-04-30. 2016-05-12 View Report
Officers. Officer name: Ben Justin Ryan. Appointment date: 2016-04-30. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Officers. Termination date: 2015-10-20. Officer name: Mark Falcon Millar. 2015-11-03 View Report