TEESSIDE INSURANCE CONSULTANTS LIMITED
Company number 02043783
- Company Overview for TEESSIDE INSURANCE CONSULTANTS LIMITED (02043783)
- Filing history for TEESSIDE INSURANCE CONSULTANTS LIMITED (02043783)
- People for TEESSIDE INSURANCE CONSULTANTS LIMITED (02043783)
- Charges for TEESSIDE INSURANCE CONSULTANTS LIMITED (02043783)
- More for TEESSIDE INSURANCE CONSULTANTS LIMITED (02043783)
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) |
---|---|---|---|
08 Aug 2024 | AP01 | Appointment of Mr Nicholas George Robert Harris as a director on 1 August 2024 | |
08 Aug 2024 | TM02 | Termination of appointment of Alistair Charles Peel as a secretary on 26 July 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Michael Peter Rea as a director on 1 August 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
10 Nov 2023 | CH01 | Director's details changed for Mr Michael Peter Rea on 2 August 2023 | |
11 Oct 2023 | AA | Accounts for a medium company made up to 31 December 2022 | |
03 Oct 2023 | PSC05 | Change of details for Erimus Holdings Teesside Limited as a person with significant control on 6 April 2016 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
17 Mar 2023 | AP03 | Appointment of Mr Alistair Charles Peel as a secretary on 17 March 2023 | |
03 Nov 2022 | TM01 | Termination of appointment of a director | |
03 Nov 2022 | TM01 | Termination of appointment of Lee Robert Elgie as a director on 24 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Scott Stephen Pinnell as a director on 24 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Ian David Miller as a director on 24 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Paul James Davison as a director on 24 October 2022 | |
20 Oct 2022 | AP01 | Appointment of Mr James Oliver Whittingham as a director on 19 October 2022 | |
19 Oct 2022 | AP01 | Appointment of Mr Michael Peter Rea as a director on 17 October 2022 | |
30 Sep 2022 | AP01 | Appointment of Ms Louise Hughes as a director on 21 September 2022 | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2022 | MA | Memorandum and Articles of Association | |
06 Jul 2022 | AD01 | Registered office address changed from 2 Kingfisher Court Kingfisher Way Bowesfield Park Stockton on Tees North Yorkshire TS18 3EX England to The Walbrook Building 25 Walbrook London EC4N 8AW on 6 July 2022 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jul 2022 | MR04 | Satisfaction of charge 020437830008 in full | |
04 Jul 2022 | MR04 | Satisfaction of charge 020437830007 in full | |
13 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
13 May 2022 | TM02 | Termination of appointment of Christine Nolan as a secretary on 30 April 2022 |