- Company Overview for GREEN INSURANCE BROKERS LIMITED (02086969)
- Filing history for GREEN INSURANCE BROKERS LIMITED (02086969)
- People for GREEN INSURANCE BROKERS LIMITED (02086969)
- Charges for GREEN INSURANCE BROKERS LIMITED (02086969)
- More for GREEN INSURANCE BROKERS LIMITED (02086969)
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) |
---|---|---|---|
13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | NM06 | Change of name with request to seek comments from relevant body | |
13 Jun 2019 | CONNOT | Change of name notice | |
08 Jun 2019 | AD03 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
06 Jun 2019 | AD02 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
24 May 2019 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 24 May 2019 | |
24 May 2019 | TM02 | Termination of appointment of Duncan Alistair Coleman as a secretary on 24 May 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
22 Jan 2019 | TM01 | Termination of appointment of David John Westwood as a director on 17 December 2018 | |
22 Jan 2019 | TM01 | Termination of appointment of Stuart John Richardson as a director on 17 December 2018 | |
22 Jan 2019 | TM01 | Termination of appointment of Glen Vernon Gillam as a director on 17 December 2018 | |
22 Jan 2019 | TM01 | Termination of appointment of Nicholas Philip Everitt as a director on 17 December 2018 | |
22 Jan 2019 | TM01 | Termination of appointment of David Donald as a director on 17 December 2018 | |
22 Jan 2019 | TM01 | Termination of appointment of Sue Alabaster as a director on 17 December 2018 | |
22 Jan 2019 | TM01 | Termination of appointment of Nicholas John Cole as a director on 17 December 2018 | |
13 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
30 Jan 2018 | PSC05 | Change of details for Green Insurance Brokers Limited as a person with significant control on 13 June 2017 | |
30 Jan 2018 | CH03 | Secretary's details changed for Mr Duncan Alistair Coleman on 13 June 2017 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Duncan Alistair Coleman on 6 October 2017 | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Michael Andrew Bruce as a director on 31 August 2017 | |
18 Jul 2017 | MR04 | Satisfaction of charge 020869690004 in full | |
14 Jul 2017 | AD01 | Registered office address changed from , 10 London Road, Bexhill-on-Sea, East Sussex, TN39 3JU to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 14 July 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates |