Advanced company searchLink opens in new window

JAMES HAMPDEN INSURANCE BROKERS LIMITED

Company number 01445936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 May 2011 AA Full accounts made up to 31 August 2010
15 Jun 2010 AA01 Current accounting period shortened from 30 September 2010 to 31 August 2010
04 Jun 2010 TM02 Termination of appointment of Martin Cantor as a secretary
04 Jun 2010 TM01 Termination of appointment of Martin Cantor as a director
04 Jun 2010 TM01 Termination of appointment of Simon Hall as a director
04 Jun 2010 TM01 Termination of appointment of John Barroll Brown as a director
04 Jun 2010 AP03 Appointment of Alastair George Hessett as a secretary
04 Jun 2010 AP01 Appointment of Mr Christopher Michael Giles as a director
04 Jun 2010 AP01 Appointment of Hazel Jane Mcintyre as a director
04 Jun 2010 AD01 Registered office address changed from Bury House 31 Bury Street London EC3R 5AR on 4 June 2010
19 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
23 Mar 2010 AA Full accounts made up to 30 September 2009
24 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Jul 2009 AA Full accounts made up to 30 September 2008
25 May 2009 363a Return made up to 19/04/09; full list of members
12 Jun 2008 AA Full accounts made up to 30 September 2007
12 Jun 2008 363a Return made up to 19/04/08; full list of members
16 Jan 2008 287 Registered office changed on 16/01/08 from: sovereign house brooklands park smisby road ashby de la zouch leicestershire LE65 2AH
02 Aug 2007 AA Full accounts made up to 30 September 2006
13 Jun 2007 363a Return made up to 19/04/07; full list of members
21 Dec 2006 288b Director resigned
26 Aug 2006 395 Particulars of mortgage/charge
03 Aug 2006 AA Full accounts made up to 30 September 2005
23 May 2006 395 Particulars of mortgage/charge