- Company Overview for BROWNHILL INSURANCE GROUP LIMITED (01488763)
- Filing history for BROWNHILL INSURANCE GROUP LIMITED (01488763)
- People for BROWNHILL INSURANCE GROUP LIMITED (01488763)
- Charges for BROWNHILL INSURANCE GROUP LIMITED (01488763)
- Registers for BROWNHILL INSURANCE GROUP LIMITED (01488763)
- More for BROWNHILL INSURANCE GROUP LIMITED (01488763)
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 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
05 Feb 2024 | CH01 | Director's details changed for Mr Ben Steven Henderson on 5 February 2024 | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Aug 2023 | AP01 | Appointment of Mr James Donald Stuart Paton as a director on 16 August 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
27 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
28 Jan 2022 | CH01 | Director's details changed for Mr Ben Steven Henderson on 28 January 2022 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
05 Feb 2021 | CH01 | Director's details changed for Gillian Henderson on 5 February 2021 | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | TM01 | Termination of appointment of Nigel Graham Kelsh as a director on 2 April 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Apr 2019 | AD02 | Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
02 Apr 2019 | AP01 | Appointment of Ben Steven Henderson as a director on 1 April 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
25 Oct 2018 | MR04 | Satisfaction of charge 3 in full | |
25 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
10 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Jul 2018 | AD03 | Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR |