CHAUCER SYNDICATE SERVICES LIMITED

Company Documents

DateDescription
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

20/08/2420 August 2024 Termination of appointment of David Clifford Bendle as a director on 2024-07-01

View Document

12/08/2412 August 2024 Appointment of Mr James Wright as a director on 2024-07-01

View Document

12/08/2412 August 2024 Appointment of Mrs Sonja Patricia Carnall as a director on 2024-07-01

View Document

12/08/2412 August 2024 Termination of appointment of Robert John Callan as a director on 2024-07-01

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Auditor's resignation

View Document

20/06/2420 June 2024 Auditor's resignation

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/12/216 December 2021 Termination of appointment of David Stephen Saker as a director on 2021-12-01

View Document

06/12/216 December 2021 Appointment of Mr David Clifford Bendle as a director on 2021-12-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/12/1827 December 2018 CESSATION OF CHAUCER INTERNATIONAL HOLDINGS LTD AS A PSC

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 SYNDICATES LIMITED AS A PSC

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAUCER INTERNATIONAL HOLDINGS LTD

View Document

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

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN SAKER / 04/06/2016

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLE

View Document

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

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 SECRETARY APPOINTED MR RICHARD NICHOLAS BARNETT

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR JOHN FOWLE

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAURICIO CARRILLO-MORALES

View Document

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

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

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

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN SMITH

View Document

10/10/1410 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY 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

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR STEVEN MARK SMITH

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR DAVID STEPHEN SAKER

View Document

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

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM C/O C/O CHAUCER SYNDICATES LIMITED PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD UNITED KINGDOM

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/09/2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DOUGLAS CURTIS / 01/09/2012

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE BARTELL

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR DANIEL JOHN WILLIS

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILIP BARTELL / 30/09/2011

View Document

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

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GOODENOUGH / 22/06/2010

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR MAURICIO CLEMENTE CARRILLO-MORALES

View Document

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

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY CLIVE PHILP

View Document

26/08/0926 August 2009 SECRETARY APPOINTED ADRIAN GOODENOUGH

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY DAVID TURNER

View Document

11/09/0811 September 2008 SECRETARY APPOINTED CLIVE JAMES PHILP

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY 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

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 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

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

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

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

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

05/02/035 February 2003 TOTAL EXEMPTION 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

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

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

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

20/01/9920 January 1999 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 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 6 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YE

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

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

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

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

View Document

08/04/978 April 1997 COMPANY NAME CHANGED STEWART INSURANCE SERVICES LIMIT ED CERTIFICATE ISSUED ON 09/04/97

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

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 NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

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

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 06/02/94; 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 RETURN MADE UP TO 06/02/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 NEW SECRETARY APPOINTED

View Document

28/02/9328 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED

View Document

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

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

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

View Document

14/12/9014 December 1990 COMPANY NAME CHANGED TROJAN UNDERWRITING LIMITED CERTIFICATE ISSUED ON 17/12/90

View Document

14/12/9014 December 1990 VARYING SHARE RIGHTS AND NAMES 03/12/90

View Document

14/12/9014 December 1990 CONSO 03/12/90

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 COMPANY NAME CHANGED TROJAN UNDERWRITING AGENCY LIMIT ED CERTIFICATE ISSUED ON 22/05/90

View Document

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

View Document

19/02/9019 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

30/01/9030 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

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

01/03/891 March 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

12/07/8812 July 1988 DIRECTOR RESIGNED

View Document

24/06/8824 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

20/01/8820 January 1988 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

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

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