- Company Overview for PHAROS INSURANCE BROKERS (KENT) LIMITED (02392471)
- Filing history for PHAROS INSURANCE BROKERS (KENT) LIMITED (02392471)
- People for PHAROS INSURANCE BROKERS (KENT) LIMITED (02392471)
- Charges for PHAROS INSURANCE BROKERS (KENT) LIMITED (02392471)
- More for PHAROS INSURANCE BROKERS (KENT) LIMITED (02392471)
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) |
---|---|---|---|
17 May 2019 | PSC02 | Notification of Bowmark Capital Llp as a person with significant control on 21 September 2018 | |
13 Mar 2019 | PSC05 | Change of details for Pharos Holdings Limited as a person with significant control on 15 February 2019 | |
15 Feb 2019 | AD01 | Registered office address changed from Pharos House Honeywood Road Whitfield Dover Kent CT16 3EH to Malling House Town Hill West Malling Kent ME19 6QL on 15 February 2019 | |
22 Nov 2018 | TM02 | Termination of appointment of Stephen Colin Corner as a secretary on 21 November 2018 | |
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | AP01 | Appointment of Mr Carl Whitmore Brown as a director on 21 September 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr Peter William Blanc as a director on 21 September 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr Stuart Paul Rootham as a director on 21 September 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr Timothy Mark Holland as a director on 21 September 2018 | |
03 Oct 2018 | MR04 | Satisfaction of charge 023924710003 in full | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
29 Feb 2016 | AUD | Auditor's resignation | |
19 Feb 2016 | AUD | Auditor's resignation | |
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Jul 2015 | MISC | Section 519 | |
29 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
17 Oct 2014 | CH01 | Director's details changed for Stephen Colin Corner on 15 September 2014 | |
22 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
17 Mar 2014 | MR04 | Satisfaction of charge 2 in full |