- Company Overview for CHERISH INSURANCE BROKERS LIMITED (02781995)
- Filing history for CHERISH INSURANCE BROKERS LIMITED (02781995)
- People for CHERISH INSURANCE BROKERS LIMITED (02781995)
- Registers for CHERISH INSURANCE BROKERS LIMITED (02781995)
- More for CHERISH INSURANCE BROKERS LIMITED (02781995)
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) |
---|---|---|---|
31 Jul 2015 | SH08 | Change of share class name or designation | |
31 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | AD01 | Registered office address changed from Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP England to Evolution House, 20/20 Business Park St. Leonards Road Allington Maidstone Kent ME16 0LS on 22 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr James William Mccaffrey as a director on 21 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Kim Ian Martin as a director on 21 July 2015 | |
22 Jul 2015 | TM02 | Termination of appointment of Gaynor Jean Bresler as a secretary on 21 July 2015 | |
16 Dec 2014 | AD01 | Registered office address changed from The Red House, Heath Road Bradfield Manningtree Essex CO11 2UZ to Carlson House Bradfield Road Wix Manningtree Essex CO11 2SP on 16 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
13 Jan 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Mr Neil Stuart Bresler on 2 December 2009 | |
28 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2009 | CERTNM | Company name changed rosemont insurance services LIMITED\certificate issued on 24/09/09 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
23 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
26 Nov 2007 | 363a | Return made up to 26/11/07; full list of members |