BERNARD SAXON GENERAL INSURANCE SERVICES LIMITED
Company number 01823860
- Company Overview for BERNARD SAXON GENERAL INSURANCE SERVICES LIMITED (01823860)
- Filing history for BERNARD SAXON GENERAL INSURANCE SERVICES LIMITED (01823860)
- People for BERNARD SAXON GENERAL INSURANCE SERVICES LIMITED (01823860)
- More for BERNARD SAXON GENERAL INSURANCE SERVICES LIMITED (01823860)
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) |
---|---|---|---|
22 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
22 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
22 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
22 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
03 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
16 May 2024 | CH01 | Director's details changed for Mr Richard Tuplin on 15 May 2024 | |
24 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
24 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
31 Oct 2023 | AD01 | Registered office address changed from 30 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ England to Floor 3 Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 October 2023 | |
27 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
27 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Aug 2023 | TM01 | Termination of appointment of Robert Laurence Worrell as a director on 1 August 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of Huw Scott Williams as a director on 1 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr Richard Tuplin as a director on 1 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr James Steven Yeandle as a director on 1 August 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of Christopher David Shortland as a director on 4 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
17 Apr 2023 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Jun 2022 | TM01 | Termination of appointment of Richard Tuplin as a director on 26 May 2022 | |
22 Jun 2022 | AP01 | Appointment of Mr Christopher David Shortland as a director on 26 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
23 Mar 2022 | AP04 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 |