CONTINENTAL INSURANCE COMPANY (THE)
Status | ACTIVE |
Company No. | FC005597 |
Category | |
Incorporated | 01 Jan 1993 |
Age | 31 years, 4 months, 15 days |
Jurisdiction | United Kingdom |
SUMMARY
CONTINENTAL INSURANCE COMPANY (THE) is an active with number FC005597. It was incorporated 31 years, 4 months, 15 days ago, on 01 January 1993. The company address is 9 Capitol Street 9 Capitol Street, New Hampshire 03301, Usa, United States.
Company Fillings
Accounts with accounts type full
Date: 27 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 27 May 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: BR6
Description: BR000961 pa appointed 26/07/02 baker stephen paul 77 gracechurch street london EC3V 0DL
Documents
Legacy
Date: 15 Nov 2002
Category: Officers
Type: BR6
Description: BR000961 pa terminated 26/07/02 sisec LIMITED
Documents
Accounts amended with accounts type full
Date: 15 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AAMD
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 29 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type full
Date: 25 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Mar 2000
Category: Officers
Type: BR6
Description: BR000961 pr appointed 23/02/00 simon lees-buckley 35 burghley road st andres bristol BS6 5BL
Documents
Legacy
Date: 27 Mar 2000
Category: Officers
Type: BR6
Description: BR000961 pr terminated 23/02/00 john docherty
Documents
Accounts with accounts type full
Date: 21 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 15 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 May 1998
Category: Annual-return
Type: BR4
Description: Dir resigned 01/10/97 peter edward jokiel
Documents
Legacy
Date: 05 May 1998
Category: Annual-return
Type: BR4
Description: Dir appointed 01/10/97 walter james macginnitie 950 n michigan avenue chicago
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1997
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Accounts with accounts type full
Date: 29 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Legacy
Date: 12 Jul 1996
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type full
Date: 15 Feb 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 04 Nov 1993
Category: Officers
Type: BR6
Description: BR000961 pr appointed 30/09/93 john campbell graham docherty 24 frensham vale lower bourne farmham surrey GU10 3HN
Documents
Legacy
Date: 04 Nov 1993
Category: Officers
Type: BR6
Description: BR000961 pr terminated 30/09/93 william victor dobbs
Documents
Legacy
Date: 25 Jul 1993
Category: Incorporation
Type: BR1-PAR
Description: BR000961 pr appointed william victor dobbs 28B broadwater down tunbridge wells kent TN2 5NR
Documents
Legacy
Date: 25 Jul 1993
Category: Incorporation
Type: BR1-PAR
Description: BR000961 pa appointed sisec LIMITED 21 holborn viaduct london EC1A 2DY
Documents
Legacy
Date: 25 Jul 1993
Category: Incorporation
Type: BR1-BCH
Description: BR000961 registered
Documents
Legacy
Date: 25 Jul 1993
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Legacy
Date: 27 May 1993
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 28 May 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 06 Mar 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 29 Oct 1990
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 1990
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 1990
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 1990
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 1990
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 1990
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 1990
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 1990
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 1990
Category: Officers
Type: 692(1)(b)
Description: Director's particulars changed
Documents
Legacy
Date: 17 Aug 1990
Category: Address
Type: BUSADD
Description: Business address continental house 77 gracechurch street london EC3V 0DL
Documents
Legacy
Date: 27 Jun 1990
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Mar 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type group
Date: 23 Mar 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Accounts with accounts type group
Date: 25 Feb 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Some Companies
1ST FLOOR 2 GRANISH WAY,AVIEMORE,PH22 1UQ
Number: | SC528357 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 CHIGWELL ROAD,LONDON,E18 1HA
Number: | 04332344 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KITCHENER GARDENS,WORKSOP,S81 7RJ
Number: | 08450955 |
Status: | ACTIVE |
Category: | Private Limited Company |
OYSTER PLACE UNIT 7,CHELMSFORD,CM2 6TX
Number: | 06415466 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 WATER COURT,BIRMINGHAM,B3 1HP
Number: | 09676918 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. MARTHAS AVENUE,WOKING,GU22 9BN
Number: | 11527559 |
Status: | ACTIVE |
Category: | Private Limited Company |