HOME COUNTIES INSURANCE SERVICES LIMITED
Company number 02532799
- Company Overview for HOME COUNTIES INSURANCE SERVICES LIMITED (02532799)
- Filing history for HOME COUNTIES INSURANCE SERVICES LIMITED (02532799)
- People for HOME COUNTIES INSURANCE SERVICES LIMITED (02532799)
- More for HOME COUNTIES INSURANCE SERVICES LIMITED (02532799)
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) |
---|---|---|---|
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
25 Nov 2020 | AA01 | Current accounting period shortened from 31 August 2021 to 31 March 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Nov 2020 | MA | Memorandum and Articles of Association | |
02 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | CH01 | Director's details changed for Stephen Anthony White on 24 September 2020 | |
08 Oct 2020 | PSC02 | Notification of Birrell Group Limited as a person with significant control on 24 September 2020 | |
08 Oct 2020 | PSC07 | Cessation of Clifford Amos as a person with significant control on 24 September 2020 | |
08 Oct 2020 | AP01 | Appointment of James Alexander Birrell as a director on 24 September 2020 | |
08 Oct 2020 | AP01 | Appointment of Mr Leigh Robert George Birrell as a director on 24 September 2020 | |
08 Oct 2020 | TM02 | Termination of appointment of Clifford Amos as a secretary on 24 September 2020 | |
08 Oct 2020 | AP03 | Appointment of Andrew Stewart Hunter as a secretary on 24 September 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 8 October 2020 | |
11 Sep 2020 | TM01 | Termination of appointment of Graeme William Cole as a director on 10 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|