BLACKFRIARS INSURANCE BROKERS LIMITED
Company number 03140137
- Company Overview for BLACKFRIARS INSURANCE BROKERS LIMITED (03140137)
- Filing history for BLACKFRIARS INSURANCE BROKERS LIMITED (03140137)
- People for BLACKFRIARS INSURANCE BROKERS LIMITED (03140137)
- Charges for BLACKFRIARS INSURANCE BROKERS LIMITED (03140137)
- More for BLACKFRIARS INSURANCE BROKERS LIMITED (03140137)
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) |
---|---|---|---|
20 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
20 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
20 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
20 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
10 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
04 Jul 2024 | AP01 | Appointment of Mr Stephen Ben Ashmore as a director on 4 July 2024 | |
04 Jul 2024 | TM01 | Termination of appointment of Steven Lewis as a director on 10 May 2024 | |
14 Jun 2024 | MA | Memorandum and Articles of Association | |
14 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2024 | MR01 | Registration of charge 031401370001, created on 5 June 2024 | |
06 Mar 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
12 Dec 2023 | CH01 | Director's details changed for Mr Steven Lewis on 9 December 2023 | |
02 Oct 2023 | TM02 | Termination of appointment of Karen Lynda Gordon as a secretary on 30 September 2023 | |
02 Oct 2023 | AP01 | Appointment of Mrs Kathren Wright as a director on 2 October 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Karen Lynda Gordon as a director on 30 September 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from 6 Congleton Road Sandbach Cheshire CW11 1HN United Kingdom to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 5 July 2023 | |
05 Jul 2023 | PSC02 | Notification of J.M. Glendinning Group Limited as a person with significant control on 23 June 2023 | |
05 Jul 2023 | PSC07 | Cessation of David John Burton as a person with significant control on 23 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of David John Burton as a director on 23 June 2023 | |
04 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2023 | SH19 |
Statement of capital on 22 June 2023
|
|
22 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2023 | SH20 | Statement by Directors | |
22 Jun 2023 | CAP-SS | Solvency Statement dated 21/06/23 |