PALLADIUM UNDERWRITING LIMITED - BROMSGROVE


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-06-13 View Report
Dissolution. Dissolution application strike off company. 2023-06-05 View Report
Accounts. Accounts type total exemption full. 2023-03-09 View Report
Gazette. Gazette filings brought up to date. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Gazette. Gazette notice compulsory. 2022-12-20 View Report
Gazette. Gazette filings brought up to date. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2022-01-26 View Report
Gazette. Gazette notice compulsory. 2021-12-21 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Accounts. Change account reference date company previous shortened. 2021-09-28 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Accounts. Accounts type total exemption full. 2020-05-01 View Report
Confirmation statement. Statement with no updates. 2019-10-10 View Report
Accounts. Accounts type total exemption full. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Accounts. Accounts type total exemption full. 2018-05-22 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type total exemption full. 2017-05-05 View Report
Officers. Termination date: 2017-03-08. Officer name: Jerome Paul Booth. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Accounts. Accounts type full. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Officers. Change date: 2015-01-01. Officer name: Dr Jerome Paul Booth. 2015-11-13 View Report
Officers. Officer name: Mrs Kathleen Mahony. Appointment date: 2015-10-01. 2015-11-13 View Report
Officers. Termination director company. 2015-11-13 View Report
Officers. Termination date: 2015-11-05. Officer name: Julia Mary Houghton. 2015-11-12 View Report
Auditors. Auditors resignation company. 2015-09-17 View Report
Accounts. Accounts type small. 2015-05-21 View Report
Change of name. Description: Company name changed palladium insurance marketing services LIMITED\certificate issued on 01/05/15. 2015-05-01 View Report
Resolution. Description: Resolutions. 2015-04-30 View Report
Change of name. Change of name notice. 2015-04-30 View Report
Officers. Officer name: Mr John Robert Clare. Appointment date: 2014-10-01. 2014-11-03 View Report
Officers. Appointment date: 2014-10-01. Officer name: Dr Jerome Paul Booth. 2014-10-31 View Report
Officers. Termination date: 2014-10-01. Officer name: Patricia Joyce Colyer. 2014-10-31 View Report
Officers. Officer name: John Eastwood. Termination date: 2014-10-01. 2014-10-31 View Report
Officers. Officer name: Jeremy Charles Richards. Termination date: 2014-10-01. 2014-10-31 View Report
Auditors. Auditors resignation company. 2014-10-22 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Mortgage. Charge number: 1. 2014-09-17 View Report
Accounts. Accounts type small. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Address. Move registers to registered office company. 2013-10-24 View Report
Capital. Capital cancellation shares. 2013-06-19 View Report
Capital. Capital return purchase own shares. 2013-06-19 View Report
Resolution. Description: Resolutions. 2013-06-04 View Report
Accounts. Accounts type small. 2013-05-29 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Officers. Officer name: Michael Phillips. 2012-09-04 View Report