CONTINENTAL INSURANCE COMPANY (THE)

9 Capitol Street 9 Capitol Street, New Hampshire 03301, Usa, United States
StatusACTIVE
Company No.FC005597
Category
Incorporated01 Jan 1993
Age31 years, 4 months, 15 days
JurisdictionUnited 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

View document PDF

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

View document PDF

Legacy

Date: 19 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: BR6

Description: BR000961 pa terminated 26/07/02 sisec LIMITED

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: BR6

Description: BR000961 pr terminated 23/02/00 john docherty

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 May 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 01/10/97 peter edward jokiel

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 1997

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1996

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 1993

Category: Officers

Type: BR6

Description: BR000961 pr terminated 30/09/93 william victor dobbs

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000961 pa appointed sisec LIMITED 21 holborn viaduct london EC1A 2DY

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000961 registered

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Legacy

Date: 27 May 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 1990

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1990

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 1990

Category: Address

Type: BUSADD

Description: Business address continental house 77 gracechurch street london EC3V 0DL

Documents

View document PDF

Legacy

Date: 27 Jun 1990

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

ERIBOLL (SUTHERLAND) LIMITED

1ST FLOOR 2 GRANISH WAY,AVIEMORE,PH22 1UQ

Number:SC528357
Status:ACTIVE
Category:Private Limited Company

KINGDOM LIFE RESOURCES LTD

180 CHIGWELL ROAD,LONDON,E18 1HA

Number:04332344
Status:ACTIVE
Category:Private Limited Company

NCD COMMS LTD

9 KITCHENER GARDENS,WORKSOP,S81 7RJ

Number:08450955
Status:ACTIVE
Category:Private Limited Company

NEXTONE LTD

OYSTER PLACE UNIT 7,CHELMSFORD,CM2 6TX

Number:06415466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RW 320 LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:09676918
Status:ACTIVE
Category:Private Limited Company

SURREY CAR CLINIC LTD

3 ST. MARTHAS AVENUE,WOKING,GU22 9BN

Number:11527559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source