Advanced company searchLink opens in new window

CHERISH INSURANCE BROKERS LIMITED

Company number 02781995

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)
31 Jul 2015 SH08 Change of share class name or designation
31 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 21/07/2015
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES13 ‐ Name changed 18/09/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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