Date | Description |
2025-01-07 |
insert registration_number 745644 |
2024-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095747800002 |
2024-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/24, NO UPDATES |
2024-10-01 |
update statutory_documents SECRETARY APPOINTED MS AISLING KATHERINE EFTHIMIOU |
2024-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN GRIFFIN |
2024-07-03 |
insert support_emails co..@eridgeunderwriting.co.uk |
2024-07-03 |
insert email co..@eridgeunderwriting.co.uk |
2024-07-02 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KNEAFSEY |
2024-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095747800003 |
2024-06-04 |
update statutory_documents DIRECTOR APPOINTED MR CIARAN JOHN ASTIN |
2024-06-04 |
update statutory_documents SECRETARY APPOINTED MR STEVEN TERENCE HUNTER GRIFFIN |
2024-06-01 |
insert address PO Box 726, Tonbridge, TN9 9WB |
2024-06-01 |
insert email cl..@eridgeunderwriting.co.uk |
2024-04-09 |
update statutory_documents DIRECTOR APPOINTED MR NEIL PATRICK MANVELL |
2024-03-25 |
delete person Malcolm Clemitson |
2024-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE HAMILTON / 01/06/2018 |
2024-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLEMITSON |
2024-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM CLEMITSON |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW PUTTICK |
2023-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-08-07 |
update num_mort_charges 0 => 2 |
2023-08-07 |
update num_mort_outstanding 0 => 2 |
2023-07-24 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-07-24 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/22 |
2023-07-24 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/22 |
2023-07-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/22 |
2023-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095747800002 |
2023-07-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 095747800001 |
2023-07-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/22 |
2023-07-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/22 |
2023-07-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/22 |
2023-06-22 |
update statutory_documents DIRECTOR APPOINTED PAUL JOHN KNEAFSEY |
2023-06-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-21 |
update statutory_documents ALTER ARTICLES 17/05/2023 |
2023-06-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-09 |
update statutory_documents ALTER ARTICLES 17/05/2023 |
2023-05-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE LOUISE ADAMS-MOORE / 13/05/2023 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GALBRAITH |
2022-12-24 |
insert support_emails su..@eridgeunderwriting.com |
2022-12-24 |
insert email su..@eridgeunderwriting.com |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES |
2022-09-29 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-09-19 |
delete source_ip 178.62.32.42 |
2022-09-19 |
insert source_ip 104.248.167.155 |
2022-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE LOUISE ADAMS-MOORE / 01/06/2022 |
2022-06-07 |
delete address 22-23 LONDON ROAD TUNBRIDGE WELLS ENGLAND TN1 1DA |
2022-06-07 |
insert address 2ND FLOOR ST JAMES HOUSE 27-43 EASTERN ROAD ROMFORD ESSEX UNITED KINGDOM RM1 3NH |
2022-06-07 |
update account_ref_day 31 => 30 |
2022-06-07 |
update account_ref_month 12 => 9 |
2022-06-07 |
update registered_address |
2022-06-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-01 |
update statutory_documents ADOPT ARTICLES 20/04/2022 |
2022-05-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH |
2022-05-23 |
update statutory_documents CURRSHO FROM 31/12/2022 TO 30/09/2022 |
2022-05-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KGM UNDERWRITING SERVICES LIMITED |
2022-05-23 |
update statutory_documents CESSATION OF CHRISTOPHER PAUL GERARD MCCANN AS A PSC |
2022-05-23 |
update statutory_documents CESSATION OF JOHN GEORGE HAMILTON AS A PSC |
2022-05-23 |
update statutory_documents CESSATION OF MALCOLM JOHN CLEMITSON AS A PSC |
2022-05-23 |
update statutory_documents CESSATION OF XS DIRECT GROUP INVESTMENTS DESIGNATED ACTIVITY COMPANY AS A PSC |
2022-05-20 |
update statutory_documents DIRECTOR APPOINTED MS JULIE LOUISE ADAMS-MOORE |
2022-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2022 FROM
22-23 LONDON ROAD
TUNBRIDGE WELLS
TN1 1DA
ENGLAND |
2022-05-17 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES PUTTICK |
2022-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCANN |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-18 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2021-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-05-16 |
insert vat 232 5168 27 |
2019-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
2018-03-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XS DIRECT GROUP INVESTMENTS DESIGNATED ACTIVITY COMPANY |
2018-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN GEORGE HAMILTON / 10/03/2018 |
2018-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM JOHN CLEMITSON / 10/03/2018 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-08 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-04-26 |
delete address MALLING HOUSE TOWN HILL WEST MALLING KENT UNITED KINGDOM ME19 6QL |
2017-04-26 |
insert address 22-23 LONDON ROAD TUNBRIDGE WELLS ENGLAND TN1 1DA |
2017-04-26 |
update registered_address |
2017-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2017 FROM
MALLING HOUSE TOWN HILL
WEST MALLING
KENT
ME19 6QL
UNITED KINGDOM |
2016-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date null => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL GERARD MCCANN |
2016-06-08 |
update statutory_documents ADOPT ARTICLES 10/05/2016 |
2016-06-07 |
insert sic_code 65120 - Non-life insurance |
2016-06-07 |
update returns_last_madeup_date null => 2016-05-05 |
2016-06-07 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-05-31 |
update statutory_documents 05/05/16 FULL LIST |
2016-03-10 |
insert company_previous_name ERIDGE ADMINISTRATION SERVICES LTD |
2016-03-10 |
update name ERIDGE ADMINISTRATION SERVICES LTD => ERIDGE UNDERWRITING AGENCY LTD |
2016-02-22 |
update statutory_documents COMPANY NAME CHANGED ERIDGE ADMINISTRATION SERVICES LTD
CERTIFICATE ISSUED ON 22/02/16 |
2016-02-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-02-22 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2016-01-14 |
update statutory_documents SUB-DIVISION
20/12/15 |
2016-01-07 |
update account_ref_month 5 => 12 |
2016-01-07 |
update accounts_next_due_date 2017-02-05 => 2016-09-30 |
2015-12-15 |
update statutory_documents CURRSHO FROM 31/05/2016 TO 31/12/2015 |
2015-12-15 |
update statutory_documents SECRETARY APPOINTED MR MALCOLM JOHN CLEMITSON |
2015-05-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |