BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED
Company number 03054049
- Company Overview for BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED (03054049)
- Filing history for BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED (03054049)
- People for BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED (03054049)
- Charges for BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED (03054049)
- More for BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED (03054049)
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 Dec 2017 | MR04 | Satisfaction of charge 030540490003 in full | |
01 Dec 2017 | MR04 | Satisfaction of charge 030540490004 in full | |
13 Oct 2017 | MR01 | Registration of charge 030540490005, created on 9 October 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Nigel Roy Cotton as a director on 5 September 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
09 Feb 2017 | MR01 | Registration of charge 030540490004, created on 8 February 2017 | |
16 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Oct 2016 | MA | Memorandum and Articles of Association | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2016 | MR01 | Registration of charge 030540490003, created on 26 September 2016 | |
19 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
06 May 2016 | AD01 | Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 6 May 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Michael Andrew Bruce on 6 May 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Nigel Roy Cotton on 6 May 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Michael Andrew Bruce as a director on 15 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr Nigel Roy Cotton as a director on 15 February 2016 | |
22 Jan 2016 | CERTNM |
Company name changed ropner insurance holdings LIMITED\certificate issued on 22/01/16
|
|
22 Jan 2016 | CONNOT | Change of name notice | |
03 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
19 Aug 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
02 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
17 Mar 2015 | AUD | Auditor's resignation | |
27 Feb 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|