ASHBROOKE UNDERWRITING SERVICES LIMITED
Company number 01674675
- Company Overview for ASHBROOKE UNDERWRITING SERVICES LIMITED (01674675)
- Filing history for ASHBROOKE UNDERWRITING SERVICES LIMITED (01674675)
- People for ASHBROOKE UNDERWRITING SERVICES LIMITED (01674675)
- Charges for ASHBROOKE UNDERWRITING SERVICES LIMITED (01674675)
- More for ASHBROOKE UNDERWRITING SERVICES LIMITED (01674675)
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
|
|
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
|
|
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 |