Confirmation statement. Statement with no updates. |
2024-01-15 |
View Report |
Accounts. Accounts type full. |
2023-09-23 |
View Report |
Officers. Appointment date: 2023-02-15. Officer name: Mr William Thomas Coates. |
2023-03-01 |
View Report |
Officers. Officer name: John Bruce Struthers. Termination date: 2023-02-15. |
2023-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-09 |
View Report |
Accounts. Accounts type full. |
2022-10-11 |
View Report |
Officers. Officer name: Mr John Bruce Struthers. Appointment date: 2022-05-10. |
2022-06-24 |
View Report |
Officers. Officer name: William Thomas Coates. Termination date: 2022-05-10. |
2022-06-10 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-20 |
View Report |
Persons with significant control. Change date: 2021-04-30. Psc name: Accelerant Holdings Uk Ltd. |
2022-01-19 |
View Report |
Accounts. Accounts type small. |
2021-09-11 |
View Report |
Officers. Officer name: Blair John Houston. |
2021-07-07 |
View Report |
Officers. Officer name: Blair John Houston. Termination date: 2021-06-14. |
2021-06-14 |
View Report |
Persons with significant control. Psc name: Peter Thomas Dawson. Cessation date: 2021-04-30. |
2021-05-27 |
View Report |
Officers. Officer name: Dentons Secretaries Limited. Appointment date: 2021-05-25. |
2021-05-25 |
View Report |
Officers. Termination date: 2021-05-20. Officer name: Jennifer Lesley Reid. |
2021-05-20 |
View Report |
Persons with significant control. Psc name: Accelerant Holdings Uk Ltd. Notification date: 2021-04-30. |
2021-05-06 |
View Report |
Officers. Officer name: Mr William Coates. Appointment date: 2021-04-30. |
2021-05-05 |
View Report |
Officers. Termination date: 2021-04-30. Officer name: Peter Thomas Dawson. |
2021-05-05 |
View Report |
Officers. Termination date: 2021-04-30. Officer name: Jeremy Macduff Brettell. |
2021-04-30 |
View Report |
Address. New address: 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH. Change date: 2021-03-26. Old address: C/O Certass Limited 1st Floor 14 Castle Street Liverpool L2 0NE. |
2021-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-25 |
View Report |
Accounts. Accounts type small. |
2020-12-22 |
View Report |
Officers. Officer name: Fiona Elizabeth Michie. Termination date: 2020-04-27. |
2020-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-09 |
View Report |
Officers. Appointment date: 2019-10-24. Officer name: Mr Blair John Houston. |
2019-10-24 |
View Report |
Accounts. Accounts type small. |
2019-09-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-15 |
View Report |
Officers. Appointment date: 2018-09-05. Officer name: Mr Jeremy Macduff Brettell. |
2018-09-11 |
View Report |
Accounts. Accounts type small. |
2018-09-06 |
View Report |
Officers. Termination date: 2018-08-16. Officer name: Barrie Robert Smith-Wright. |
2018-08-20 |
View Report |
Officers. Termination date: 2018-06-29. Officer name: Alastair Forbes Wilson. |
2018-07-02 |
View Report |
Officers. Termination date: 2018-06-29. Officer name: Alastair Forbes Wilson. |
2018-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-20 |
View Report |
Officers. Officer name: Mr Jonathan Edward Vanstone. Appointment date: 2018-01-01. |
2018-01-15 |
View Report |
Officers. Termination date: 2017-12-31. Officer name: Michael Billington. |
2018-01-15 |
View Report |
Accounts. Accounts type small. |
2017-10-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-25 |
View Report |
Accounts. Accounts type full. |
2016-05-27 |
View Report |
Mortgage. Charge number: 043502340003. |
2016-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Accounts. Accounts type full. |
2015-07-09 |
View Report |
Officers. Termination date: 2015-04-01. Officer name: Marjory Leslie Dawson. |
2015-04-15 |
View Report |
Officers. Officer name: Mr Alastair Forbes Wilson. Appointment date: 2015-04-01. |
2015-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-23 |
View Report |
Mortgage. Charge number: 2. |
2014-12-04 |
View Report |
Mortgage. Charge number: 1. |
2014-12-03 |
View Report |
Mortgage. Charge number: 043502340003. Charge creation date: 2014-10-23. |
2014-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-06 |
View Report |