- 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) |
---|---|---|---|
19 Jul 2018 | AD02 | Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
22 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
03 Jan 2017 | AP01 | Appointment of Gary Melvyn Tommy as a director on 1 January 2017 | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | NM06 | Change of name with request to seek comments from relevant body | |
18 Aug 2016 | CONNOT | Change of name notice | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jun 2014 | AP01 | Appointment of Mr Nigel Graham Kelsh as a director | |
28 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
12 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
28 Feb 2014 | MEM/ARTS | Memorandum and Articles of Association | |
27 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 30 December 2013
|
|
24 Feb 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
16 May 2013 | AD01 | Registered office address changed from 2Nd Floor 41 East Street Bromley Kent BR1 1QQ England on 16 May 2013 | |
15 May 2013 | AD01 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 15 May 2013 | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders |