JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD
Company number 01195084
- Company Overview for JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD (01195084)
- Filing history for JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD (01195084)
- People for JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD (01195084)
- Charges for JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD (01195084)
- More for JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD (01195084)
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) |
---|---|---|---|
26 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
26 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
16 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
09 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
27 Oct 2023 | CERTNM |
Company name changed J. bennett & son (insurance brokers) LIMITED\certificate issued on 27/10/23
|
|
27 Oct 2023 | NM06 | Change of name with request to seek comments from relevant body | |
27 Oct 2023 | CONNOT | Change of name notice | |
10 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
17 Jan 2023 | AP01 | Appointment of Mr Robin Cameron Thomson as a director on 17 January 2023 | |
25 Nov 2022 | RP04AP01 | Second filing for the appointment of Edward George Fitzgerald Hannan as a director | |
15 Nov 2022 | AD02 | Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | |
14 Nov 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
14 Nov 2022 | PSC05 | Change of details for Jensten Group Limited as a person with significant control on 31 October 2022 | |
14 Nov 2022 | AP04 | Appointment of Shoosmiths Secretaries Limited as a secretary on 31 October 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mr Alistair John David Hardie on 9 November 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Mr Ed Hannan on 31 October 2022 | |
07 Nov 2022 | SH10 | Particulars of variation of rights attached to shares | |
07 Nov 2022 | SH08 | Change of share class name or designation | |
07 Nov 2022 | MA | Memorandum and Articles of Association | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2022 | PSC07 | Cessation of Peter Lawrence Sutcliffe as a person with significant control on 31 October 2022 | |
01 Nov 2022 | PSC07 | Cessation of Mark David Nicholl as a person with significant control on 31 October 2022 | |
01 Nov 2022 | PSC02 | Notification of Jensten Group Limited as a person with significant control on 31 October 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Robert Trevor Newton as a director on 31 October 2022 |