- Company Overview for JAMES HAMPDEN INSURANCE BROKERS LIMITED (01445936)
- Filing history for JAMES HAMPDEN INSURANCE BROKERS LIMITED (01445936)
- People for JAMES HAMPDEN INSURANCE BROKERS LIMITED (01445936)
- Charges for JAMES HAMPDEN INSURANCE BROKERS LIMITED (01445936)
- More for JAMES HAMPDEN INSURANCE BROKERS LIMITED (01445936)
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 |