CHAUCER SYNDICATES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Hang Yin as a director on 2025-07-22

View Document

09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Appointment of Mr Phillip John Hamer as a secretary on 2025-05-01

View Document

02/05/252 May 2025 Termination of appointment of Richard Nicholas Barnett as a secretary on 2025-04-30

View Document

07/04/257 April 2025 Termination of appointment of Huiqiang Zuo as a director on 2025-04-01

View Document

31/12/2431 December 2024 Termination of appointment of Zhongyao Wang as a director on 2024-12-17

View Document

10/12/2410 December 2024 Appointment of Ms Hayley Dana Spink as a director on 2024-11-29

View Document

07/11/247 November 2024 Termination of appointment of David Clifford Bendle as a director on 2024-10-30

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Auditor's resignation

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

20/06/2420 June 2024 Auditor's resignation

View Document

21/05/2421 May 2024 Appointment of Mr Richard Thomas Milner as a director on 2024-05-20

View Document

02/04/242 April 2024 Termination of appointment of Robert John Callan as a director on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mr James Wright as a director on 2024-04-01

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Second filing for the appointment of Mr Zhongyao Wang as a director

View Document

03/07/233 July 2023 Termination of appointment of John Fowle as a director on 2023-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

23/06/2323 June 2023 Director's details changed for Mr Andrew Charles Pearce on 2023-06-23

View Document

13/03/2313 March 2023 Appointment of Mr Andrew Charles Pearce as a director on 2023-02-28

View Document

30/08/2230 August 2022 Appointment of Mr Zhongyao Wang as a director on 2022-08-19

View Document

27/09/2127 September 2021 Director's details changed for Ms Lesley Susan Watkins on 2021-04-19

View Document

27/09/2127 September 2021 Director's details changed for Mr David Clifford Bendle on 2020-10-06

View Document

27/09/2127 September 2021 Director's details changed for Mrs Nicola Joy Stacey on 2021-04-19

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MACDONALD STOOKE / 30/09/2019

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOOKE

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MR PAUL ANDREW JARDINE

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR PENELOPE SHAW

View Document

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MS LESLEY SUSAN WATKINS

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 ENTIRE ISSUED SHARE CAPITAL SHALL NOT BE APPROVED RATIFIED / FOR THE PURPOSES OF BUT WITHOUT PREJUDICE TO ANY OTHER WAYS OF EXERCISING OUR RIGHTS UNDER SPECIAL RESOLUTION 1. WE HEREBY IRREVOCABLY AND UNCONDITIONALLY APPOINT /AUTHORISRED DELEGATE TO EXERICE OUR APPROVAL RIGHTS IN RESPECT. 03/09/2019

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARROLL

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED DR HUIQIANG ZUO

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FARBER

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAUCER CAPITAL INVESTMENTS LIMITED

View Document

20/12/1820 December 2018 CESSATION OF CHAUCER INTERNATIONAL HOLDINGS LTD AS A PSC

View Document

18/12/1818 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 400003

View Document

18/12/1818 December 2018 CESSATION OF CHAUCER CAPITAL INVESTMENTS LIMITED AS A PSC

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAUCER INTERNATIONAL HOLDINGS LTD

View Document

10/12/1810 December 2018 SOLVENCY STATEMENT DATED 10/12/18

View Document

10/12/1810 December 2018 STATEMENT BY DIRECTORS

View Document

10/12/1810 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 400003

View Document

10/12/1810 December 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 10/12/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

23/03/1823 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR JEROME FAURE

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHAN SLABBERT

View Document

13/01/1713 January 2017 SECOND FILING OF AP01 FOR JEFFREY MARK FARBER

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR JEFFERY MARK FARBER

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE BARTELL

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

07/07/167 July 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT STUCHBERY

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR DAVID CLIFFORD BENDLE

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ROBERT JOHN CALLAN

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MEAD

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENFIELD

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR RICHARD NICHOLAS BARNETT

View Document

26/06/1526 June 2015 SECOND FILING FOR FORM SH01

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE SHALLCROSS

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/05/2012

View Document

08/06/158 June 2015 DIRECTOR APPOINTED JOHN FOWLE

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MRS PENELOPE MARGARET SHAW

View Document

19/12/1419 December 2014 16/12/14 STATEMENT OF CAPITAL GBP 400000

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 SECRETARY APPOINTED MISS KATHERINE SHALLCROSS

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN GOODENOUGH

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR JOHAN GARTH SLABBERT

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH CURTIS

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN HELSON

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON PERKINS

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLE

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICIO CARRILLO-MORALES

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR GINA BUTTERWORTH

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GINA CLAIRE BUTTERWORTH / 30/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PERKINS / 30/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 30/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT ARTHUR STUCHBERY / 30/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOWLE / 30/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DOUGLAS CURTIS / 30/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILIP BARTELL / 30/09/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET HELSON / 30/09/2012

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR DAVID BRUCE GREENFIELD

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GINA CLAIRE BUTTERWORTH / 30/09/2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR EWEN GILMOUR

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PERKINS / 30/09/2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEUTSCH

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOLES

View Document

27/09/1127 September 2011 AUDITOR'S RESIGNATION

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID TURNER

View Document

17/08/1117 August 2011 SECRETARY APPOINTED MR ADRIAN GOODENOUGH

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED ANDREW SCOTT ROBINSON

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 ADOPT ARTICLES 06/05/2011

View Document

27/05/1127 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOWLE / 26/03/2011

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR DAVID STANLEY MEAD

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY MEAD

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BENDLE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR KIM BARBER

View Document

11/01/1111 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/101 November 2010 DIRECTOR APPOINTED DAVID STANLEY MEAD

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS SCHOLES / 01/01/2010

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH CARROLL / 04/08/2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COX

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER MACDONALD STOOKE

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR GREGORY MARK WOOD

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR TIMOTHY JOSEPH CARROLL

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR MAURICIO CLEMENTE CARRILLO-MORALES

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED JOHN FOWLE

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR EWEN GILMOUR

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEUTSCH / 26/08/2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED ROBERT VICTOR DEUTSCH

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK GRAHAM

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FORBES

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED RICHARD SCHOLES

View Document

10/12/0810 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 9 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4WL

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 APPT AUD 21/10/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 S366A DISP HOLDING AGM 31/12/02

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 6 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YE

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/98

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 19/03/98

View Document

19/05/9819 May 1998 £ NC 325000/400000 17/03

View Document

19/05/9819 May 1998 ALTER MEM AND ARTS 17/03/98

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 AUDITOR'S RESIGNATION

View Document

17/10/9717 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/08/974 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 £ NC 250000/325000 19/12/96

View Document

23/01/9723 January 1997 NC INC ALREADY ADJUSTED 19/12/96

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 COMPANY NAME CHANGED STEWART SYNDICATES LIMITED CERTIFICATE ISSUED ON 13/12/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/03/9418 March 1994 COMPANY NAME CHANGED STEWART & HUGHMAN LIMITED CERTIFICATE ISSUED ON 18/03/94

View Document

26/02/9426 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 SECRETARY RESIGNED

View Document

28/02/9328 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/02/9328 February 1993 NEW SECRETARY APPOINTED

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/05/9030 May 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: 6 DEVONSHIRE SQUARE CURLERS GARDENS LONDON EC2M 4LB

View Document

28/02/9028 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: 5 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YD

View Document

17/03/8917 March 1989 DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

07/03/887 March 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED

View Document

30/09/8730 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/09/8725 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

27/11/8627 November 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/06/8620 June 1986 NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 ALTER SHARE STRUCTURE

View Document

31/05/8631 May 1986 VARYING SHARE RIGHTS AND NAMES AND NAME

View Document

31/05/8631 May 1986 ARTICLES OF ASSOCIATION

View Document

31/05/8631 May 1986 DIRECTOR RESIGNED

View Document

10/10/2210 October 1922 CERTIFICATE OF INCORPORATION

View Document

10/10/2210 October 1922 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company