COURAGE UNDERWRITING LIMITED - LONDON


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

Description Filing date
Persons with significant control. Psc name: Major General Walter James Courage. Change date: 2024-04-25. 2024-04-30 View Report
Officers. Change date: 2024-04-25. Officer name: Major General Walter James Courage. 2024-04-30 View Report
Confirmation statement. Statement with no updates. 2024-04-15 View Report
Accounts. Accounts type full. 2023-09-18 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Accounts type full. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type full. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type full. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Accounts. Accounts type full. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2019-04-15 View Report
Accounts. Accounts type full. 2018-09-18 View Report
Confirmation statement. Statement with updates. 2018-04-16 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Officers. Officer name: Camilla Tanler Stanier. Change date: 2017-04-07. 2017-04-18 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Officers. Change date: 2016-07-26. Officer name: Mr Walter James Courage. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Officers. Change date: 2015-12-04. Officer name: Nomina Plc. 2015-12-08 View Report
Address. Change date: 2015-12-07. New address: 5th Floor 40 Gracechurch Street London EC3V 0BT. Old address: C/ O Nomina Plc 85 Gracechurch Street London EC3V 0AA. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Officers. Appointment date: 2015-09-14. Officer name: Camilla Tanler Stanier. 2015-10-06 View Report
Accounts. Accounts type full. 2015-09-09 View Report
Mortgage. Charge number: 3. 2014-10-23 View Report
Mortgage. Charge number: 2. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type full. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type full. 2013-09-19 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 294. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-10-16 View Report
Accounts. Accounts type full. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2011-10-18 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2010-10-28 View Report
Officers. Change date: 2010-09-23. Officer name: Hampden Legal Plc. 2010-10-28 View Report
Officers. Officer name: Nomina Plc. Change date: 2010-09-23. 2010-10-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 293. 2010-09-29 View Report
Accounts. Accounts type full. 2010-09-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 292. 2010-06-08 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Accounts. Accounts type full. 2009-10-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 291. 2009-07-02 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 289. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 290. 2009-04-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 286. 2009-01-20 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 287. 2009-01-20 View Report