PRIVATE CLIENTS UNDERWRITING LIMITED
Status | ACTIVE |
Company No. | 05718507 |
Category | Private Limited Company |
Incorporated | 22 Feb 2006 |
Age | 18 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PRIVATE CLIENTS UNDERWRITING LIMITED is an active private limited company with number 05718507. It was incorporated 18 years, 3 months, 9 days ago, on 22 February 2006. The company address is 7 Eastern Road, Romford, RM7 1TS, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type dormant
Date: 08 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-08
Old address: 7 Eastern Road Romford RM1 3NH England
New address: PO Box 3010 7 Eastern Road Romford Essex RM7 1TS
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type dormant
Date: 25 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 15 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type dormant
Date: 18 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
Old address: 3 Selsdon Way London E14 9GL England
Change date: 2017-11-27
New address: 7 Eastern Road Romford RM1 3NH
Documents
Change person director company with change date
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Shirley Ann Bellamy
Change date: 2017-10-01
Documents
Change person director company with change date
Date: 07 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Royston William Clegg
Change date: 2017-09-04
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Address
Type: AD01
Old address: Victory House 7 Selsdon Way London E14 9GL
New address: 3 Selsdon Way London E14 9GL
Change date: 2016-12-22
Documents
Accounts with accounts type dormant
Date: 09 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type dormant
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Change sail address company with old address new address
Date: 24 Feb 2015
Category: Address
Type: AD02
Old address: C/O Clegg Gifford & Company Limited 7 Eastern Road Romford Essex RM1 3NH United Kingdom
New address: 7 Selsdon Way London E14 9GL
Documents
Accounts with accounts type dormant
Date: 26 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Lampon
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Move registers to registered office company
Date: 27 Feb 2013
Category: Address
Type: AD04
Documents
Change account reference date company previous shortened
Date: 27 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Shirley Ann Bellamy
Documents
Appoint person secretary company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Steven Jonathon Moore
Documents
Change registered office address company with date old address
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-20
Old address: 15 Pepper Street Glengall Bridge London E14 9RB
Documents
Accounts with accounts type dormant
Date: 17 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Termination director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Bellamy
Documents
Termination secretary company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shirley Bellamy
Documents
Appoint person director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Toby Alexander Clegg
Documents
Appoint person director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. James Henry Lampon
Documents
Appoint person director company with name
Date: 17 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Steven Jonathon Moore
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type dormant
Date: 23 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type dormant
Date: 29 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Accounts with accounts type dormant
Date: 24 Feb 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harvey
Documents
Termination secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Endean
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Mr Royston William Clegg
Documents
Move registers to sail company
Date: 23 Feb 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Lumsden Cook
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Endean
Documents
Appoint person secretary company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Shirley Ann Bellamy
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Austin
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Harvey
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Endean
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Lumsden Cook
Documents
Termination director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Austin
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirley Ann Bellamy
Documents
Termination secretary company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Endean
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / royston clegg / 22/02/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony lumsden cook / 22/02/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / stephen endean / 22/02/2009
Documents
Accounts with accounts type dormant
Date: 17 Feb 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 25/04/06 from: 14-18 city road cardiff CF24 3DL
Documents
Some Companies
271 DOLPHIN LANE,BIRMINGHAM,B27 7BE
Number: | 10024461 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 12 ST JOHN'S WAY,DOWNHAM MARKET,PE38 0QQ
Number: | 11203011 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 IVERNA GARDENS,BEDFONT,TW14 9RQ
Number: | 10810904 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 KINGS LODGE DRIVE,NOTTINGHAMSHIRE,NG18 5GZ
Number: | 03489535 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GALLERY COURT,LONDON,SE1 4LL
Number: | 10001303 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATTN. A ABULIME,LONDON,SW17 7PQ
Number: | 09932058 |
Status: | ACTIVE |
Category: | Private Limited Company |