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) |
---|---|---|---|
03 Dec 2019 | AP01 | Appointment of Mr Jonathan David Newall as a director on 29 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Scott Stewart Kinnaird as a person with significant control on 29 November 2019 | |
03 Dec 2019 | PSC07 | Cessation of Vincent Patrick Carney as a person with significant control on 29 November 2019 | |
03 Dec 2019 | PSC02 | Notification of Lockyer Commercial Limited as a person with significant control on 29 November 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Aug 2012 | AP01 | Appointment of Mr Scott Stewart Kinnaird as a director | |
06 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
23 May 2011 | AP03 | Appointment of Mrs Deborah Kinnaird as a secretary | |
20 May 2011 | TM01 | Termination of appointment of Barry Caisley as a director |