Advanced company searchLink opens in new window

PHAROS INSURANCE BROKERS (KENT) LIMITED

Company number 02392471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
17 Mar 2014 MR04 Satisfaction of charge 2 in full