Advanced company searchLink opens in new window

ASHBROOKE UNDERWRITING SERVICES LIMITED

Company number 01674675

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)
16 May 2015 AA Full accounts made up to 31 January 2015
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015
05 Feb 2015 AP01 Appointment of Mark Huggins as a director on 29 January 2015
22 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
11 Sep 2014 TM02 Termination of appointment of Robert James Scott as a secretary on 8 September 2014
11 Sep 2014 AP03 Appointment of Mark Falcon Millar as a secretary on 8 September 2014
10 Sep 2014 TM01 Termination of appointment of Simon David George Douglas as a director on 31 August 2014
10 Sep 2014 CH01 Director's details changed for Robert James Scott on 8 August 2014
13 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,500,000
30 Jun 2014 AA Full accounts made up to 31 January 2014
30 Apr 2014 AP03 Appointment of Robert James Scott as a secretary
30 Apr 2014 TM02 Termination of appointment of Victoria Haynes as a secretary
31 Mar 2014 CH01 Director's details changed for Mr David Anthony Slater on 1 January 2014
28 Mar 2014 TM01 Termination of appointment of David Slater as a director
06 Mar 2014 CH01 Director's details changed for Robert James Scott on 2 February 2014
24 Jan 2014 AP01 Appointment of Robert James Scott as a director
29 Nov 2013 TM01 Termination of appointment of Andrew Button as a director
29 Nov 2013 AP01 Appointment of Simon David George Douglas as a director
29 Nov 2013 TM01 Termination of appointment of Stephen Hazzard as a director
25 Oct 2013 AA Full accounts made up to 31 January 2013
09 Oct 2013 TM01 Termination of appointment of Stuart Howard as a director
09 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2,500,000
08 Aug 2013 TM01 Termination of appointment of William Treen as a director
01 Aug 2013 TM02 Termination of appointment of Andrew Stringer as a secretary
01 Aug 2013 AP03 Appointment of Victoria Haynes as a secretary