PROFESSIONAL INSURANCE AGENTS LIMITED
Company number 03012122
- Company Overview for PROFESSIONAL INSURANCE AGENTS LIMITED (03012122)
- Filing history for PROFESSIONAL INSURANCE AGENTS LIMITED (03012122)
- People for PROFESSIONAL INSURANCE AGENTS LIMITED (03012122)
- Charges for PROFESSIONAL INSURANCE AGENTS LIMITED (03012122)
- More for PROFESSIONAL INSURANCE AGENTS LIMITED (03012122)
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) |
---|---|---|---|
12 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
12 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
12 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
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 | |
10 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
10 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
10 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
11 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
21 Dec 2020 | TM01 | Termination of appointment of Conor Owen Edwards as a director on 14 December 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
23 Dec 2019 | MA | Memorandum and Articles of Association | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2019 | AP01 | Appointment of Andrew Martin Field as a director on 18 September 2019 | |
18 Sep 2019 | AP01 | Appointment of Paul David Byrne as a director on 18 September 2019 | |
08 Aug 2019 | AD03 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
08 Aug 2019 | AD02 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
06 Aug 2019 | CH01 | Director's details changed for Ellie Nina Hearsey on 13 July 2019 | |
20 Jun 2019 | AP01 | Appointment of Kelly Anne Ewing as a director on 1 May 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Karler Mears as a director on 1 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Kelly Anne Ewing as a director on 1 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Lynn Clarice Hearsey as a director on 1 May 2019 | |
21 May 2019 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 1 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Graham Hearsey as a director on 1 May 2019 | |
21 May 2019 | TM02 | Termination of appointment of Graham Hearsey as a secretary on 1 May 2019 |