- Company Overview for DOUGLAS INSURANCE BROKERS LTD. (00520385)
- Filing history for DOUGLAS INSURANCE BROKERS LTD. (00520385)
- People for DOUGLAS INSURANCE BROKERS LTD. (00520385)
- Charges for DOUGLAS INSURANCE BROKERS LTD. (00520385)
- More for DOUGLAS INSURANCE BROKERS LTD. (00520385)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
28 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
22 Apr 2020 | AP01 | Appointment of Mr Andrew Paul Roden as a director on 1 February 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Ian Douglas as a director on 1 February 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Kevin Catterall as a director on 28 February 2020 | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | SH08 | Change of share class name or designation | |
10 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
08 Aug 2019 | AD03 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
08 Aug 2019 | AD02 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
11 Apr 2019 | TM01 | Termination of appointment of Neil Thornton as a director on 10 April 2019 | |
03 Dec 2018 | PSC05 | Change of details for Cicg Limited as a person with significant control on 30 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Deborah Jane Douglas as a person with significant control on 1 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Ian Douglas as a person with significant control on 1 November 2018 | |
30 Nov 2018 | PSC02 | Notification of Cicg Limited as a person with significant control on 1 November 2018 | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | AP01 | Appointment of Mr Neil Thornton as a director on 1 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 32 Mansel Street Swansea SA1 5UD to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 November 2018 | |
14 Nov 2018 | AP03 | Appointment of Mr Andrew Hunter as a secretary on 1 November 2018 |