KELLIHER INSURANCE GROUP LIMITED
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Group of companies' accounts made up to 2023-12-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
05/01/245 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
03/01/243 January 2024 | Termination of appointment of Colin John Calder as a director on 2023-12-31 |
12/12/2312 December 2023 | Registered office address changed from 40 5th Floor 40 Lime Street London EC3M 7AW England to 40 Lime Street 5th Floor London EC3M 7AW on 2023-12-12 |
04/12/234 December 2023 | Registered office address changed from C/O 2nd Floor John Stow House 18 Bevis Marks London EC3A 7JB to 40 5th Floor 40 Lime Street London EC3M 7AW on 2023-12-04 |
11/10/2311 October 2023 | Group of companies' accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2022-12-03 with no updates |
20/10/2220 October 2022 | Group of companies' accounts made up to 2021-12-31 |
07/10/227 October 2022 | Change of details for Mr Patrick Joseph Kelliher as a person with significant control on 2016-04-06 |
21/01/2221 January 2022 | Second filing for the appointment of Mr Carl Gebhard as a director |
19/01/2219 January 2022 | Appointment of Mr Carl Joseph Gebhard as a director on 2021-12-16 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
26/10/2126 October 2021 | Group of companies' accounts made up to 2020-12-31 |
18/08/2018 August 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JANE GUYETT |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
22/07/1922 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
10/12/1810 December 2018 | 04/12/18 STATEMENT OF CAPITAL GBP 1367950 |
23/11/1823 November 2018 | ADOPT ARTICLES 24/10/2018 |
29/08/1829 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
26/07/1826 July 2018 | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
12/07/1712 July 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
25/01/1725 January 2017 | DIRECTOR APPOINTED MRS JANE ELIZABETH GUYETT |
09/11/169 November 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/06/1615 June 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
15/12/1515 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
08/07/158 July 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
15/12/1415 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
04/08/144 August 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
23/05/1423 May 2014 | COMPANY NAME CHANGED KERRY LONDON GROUP LTD CERTIFICATE ISSUED ON 23/05/14 |
13/05/1413 May 2014 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
13/05/1413 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/05/1413 May 2014 | CHANGE OF NAME 30/04/2014 |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KELLIHER / 01/12/2013 |
03/12/133 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
04/10/134 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
02/10/132 October 2013 | RETURN OF PURCHASE OF OWN SHARES |
02/10/132 October 2013 | 02/10/13 STATEMENT OF CAPITAL GBP 1366000 |
16/03/1316 March 2013 | DIRECTOR APPOINTED MR ROGER NOEL DONEGAN |
15/03/1315 March 2013 | DIRECTOR APPOINTED MR MICHAEL JOHN COULBERT |
15/03/1315 March 2013 | DIRECTOR APPOINTED MRS IMOGEN FRANCES LYTTON COGGAN |
14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH KISSANE |
08/01/138 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
08/01/138 January 2013 | SAIL ADDRESS CREATED |
08/01/138 January 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
15/11/1215 November 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
08/10/128 October 2012 | DIRECTOR APPOINTED MR COLIN JOHN CALDER |
04/07/124 July 2012 | SECRETARY APPOINTED IMOGEN COGGAN |
20/12/1120 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
29/07/1129 July 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
22/07/1122 July 2011 | APPOINTMENT TERMINATED, SECRETARY JUDITH ANDREWS |
15/02/1115 February 2011 | 18/12/08 STATEMENT OF CAPITAL GBP 1500000 |
15/02/1115 February 2011 | NC INC ALREADY ADJUSTED 18/12/2008 |
15/02/1115 February 2011 | SHARE AGREEMENT OTC |
14/02/1114 February 2011 | 31/12/10 STATEMENT OF CAPITAL GBP 1500000 |
25/01/1125 January 2011 | VARYING SHARE RIGHTS AND NAMES |
21/01/1121 January 2011 | SECRETARY APPOINTED MRS JUDITH ANN ANDREWS |
04/01/114 January 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
08/12/108 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
12/08/1012 August 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 7 BIRCHIN LANE LONDON EC3V 9BW |
02/02/102 February 2010 | DISS40 (DISS40(SOAD)) |
02/02/102 February 2010 | FIRST GAZETTE |
01/02/101 February 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KELLIHER / 01/01/2010 |
29/04/0929 April 2009 | APPOINTMENT TERMINATED SECRETARY AYANLADE ALAYANDE |
12/03/0912 March 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | DIRECTOR APPOINTED MR JOSEPH DAMIAN KISSANE |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/09/0810 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/08/0812 August 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
04/08/084 August 2008 | REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 1 CLARE HOUSE, WORTON COURT WORTON ROAD ISLEWORTH TW7 6ER |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/01/078 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | NEW SECRETARY APPOINTED |
21/12/0521 December 2005 | NEW DIRECTOR APPOINTED |
09/12/059 December 2005 | SECRETARY RESIGNED |
09/12/059 December 2005 | DIRECTOR RESIGNED |
08/12/058 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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