CHASE SIDE INSURANCE BROKERS LIMITED
Company number 01310130
- Company Overview for CHASE SIDE INSURANCE BROKERS LIMITED (01310130)
- Filing history for CHASE SIDE INSURANCE BROKERS LIMITED (01310130)
- People for CHASE SIDE INSURANCE BROKERS LIMITED (01310130)
- More for CHASE SIDE INSURANCE BROKERS LIMITED (01310130)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
18 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
25 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Aug 2021 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021 | |
11 Jun 2021 | PSC05 | Change of details for Simmons Gainsford Insurance Solutions Limited as a person with significant control on 7 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Ms Carin Johnson on 7 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Shilen Suryakant Gopalji Manek on 7 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from 4th Floor 7-10 Chandos Strret Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 11 June 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
25 Sep 2019 | AP01 | Appointment of Mr Shilen Suryakant Gopalji Manek as a director on 13 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Stephen Michael Jennings as a director on 13 September 2019 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | PSC05 | Change of details for Simmons Gainsford Insurance Solutions Limited as a person with significant control on 6 April 2016 | |
07 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
14 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
10 Jul 2017 | TM01 | Termination of appointment of Steven Michael Strauss as a director on 21 June 2017 | |
21 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 |