HENDERSON INSURANCE BROKERS LIMITED
Company number 01985767
- Company Overview for HENDERSON INSURANCE BROKERS LIMITED (01985767)
- Filing history for HENDERSON INSURANCE BROKERS LIMITED (01985767)
- People for HENDERSON INSURANCE BROKERS LIMITED (01985767)
- Charges for HENDERSON INSURANCE BROKERS LIMITED (01985767)
- Registers for HENDERSON INSURANCE BROKERS LIMITED (01985767)
- More for HENDERSON INSURANCE BROKERS LIMITED (01985767)
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) |
---|---|---|---|
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
12 May 2020 | AP01 | Appointment of Tracey Lynne Threlfall as a director on 1 May 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Sep 2019 | TM01 | Termination of appointment of Michael Charles Wright as a director on 6 September 2019 | |
09 Apr 2019 | AA | Full accounts made up to 30 April 2018 | |
26 Feb 2019 | TM01 | Termination of appointment of Joseph Edgar Henderson as a director on 25 February 2019 | |
15 Feb 2019 | AD03 | Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
14 Feb 2019 | AD02 | Register inspection address has been changed from Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN | |
19 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
02 Nov 2018 | PSC02 | Notification of Aon Uk Limited as a person with significant control on 1 December 2017 | |
02 Nov 2018 | PSC07 | Cessation of Joseph Edgar Henderson as a person with significant control on 1 December 2017 | |
22 Oct 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
22 Oct 2018 | AP04 | Appointment of Cosec 2000 Limited as a secretary on 11 September 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Christopher Lee Asher as a director on 19 September 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Christopher Lee Asher as a director on 9 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Jane Elizabeth Kielty-O'gara as a director on 3 January 2018 | |
01 Feb 2018 | AP01 | Appointment of Ms Julie Anne Page as a director on 2 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Sarah Shaw as a director on 1 December 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Paul Michael Judge as a director on 1 December 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Stephen Farrow as a director on 1 December 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Paul Anthony Deakin as a director on 1 December 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Philip Davies as a director on 1 December 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Stuart Robin Counsell as a director on 1 December 2017 | |
01 Feb 2018 | TM02 | Termination of appointment of Rebecca Mary Henderson as a secretary on 1 December 2017 |