- Company Overview for PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED (01278058)
- Filing history for PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED (01278058)
- People for PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED (01278058)
- Insolvency for PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED (01278058)
- More for PRIESTLEY & PARTNERS (INSURANCE) BROKERS LIMITED (01278058)
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) |
---|---|---|---|
10 Oct 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
21 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Jun 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
24 Apr 2013 | TM01 | Termination of appointment of Timothy Johnson as a director | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Sep 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
21 May 2012 | AP01 | Appointment of Mr Scott Egan as a director | |
11 May 2012 | TM02 | Termination of appointment of Nicola Gifford as a secretary | |
11 May 2012 | AP03 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary | |
11 May 2012 | AP01 | Appointment of Mr Timothy David Johnson as a director | |
27 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Aug 2011 | TM01 | Termination of appointment of Paul Ellis as a director | |
26 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Paul Grant Ellis on 26 April 2011 | |
26 Apr 2011 | CH01 | Director's details changed for Mr Richard Shannon on 26 April 2011 | |
10 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
10 May 2010 | CH03 | Secretary's details changed for Mrs Nicola Jane Gifford on 15 April 2010 | |
08 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
31 Dec 2008 | 288b | Appointment terminated secretary brian mcglaulin | |
30 Dec 2008 | 288a | Director appointed mr richard shannon | |
18 Dec 2008 | 225 | Accounting reference date extended from 30/04/2008 to 31/12/2008 | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from mowbray house mowbray square harrogate north yorkshire HG1 5AU |