- Company Overview for HIVE INSURANCE SERVICES LIMITED (03179382)
- Filing history for HIVE INSURANCE SERVICES LIMITED (03179382)
- People for HIVE INSURANCE SERVICES LIMITED (03179382)
- More for HIVE INSURANCE SERVICES LIMITED (03179382)
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) |
---|---|---|---|
11 Oct 2018 | TM01 | Termination of appointment of Sarah Jane Buck as a director on 28 September 2018 | |
11 Oct 2018 | AP01 | Appointment of Ms Beatrice Marie Gisele Ollier as a director on 28 September 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Sep 2017 | RP04CS01 | Second filing of Confirmation Statement dated 28/03/2017 | |
19 May 2017 | CS01 |
Confirmation statement made on 28 March 2017 with updates
|
|
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jun 2015 | AP03 | Appointment of Mr Peter William Taylor as a secretary on 5 June 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
24 Feb 2015 | TM02 | Termination of appointment of Adrienne Sullivan as a secretary on 2 January 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Patrick Petijean as a director on 31 December 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Sep 2014 | AP01 | Appointment of Mr Patrick Petijean as a director on 30 June 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Thibaud Pierre Marie Lecomte as a director on 30 June 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
13 Nov 2012 | AD01 | Registered office address changed from 15 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom on 13 November 2012 | |
17 Oct 2012 | TM01 | Termination of appointment of Paul Vermeulen as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Rosy Laurent as a director | |
17 Oct 2012 | AP01 | Appointment of Mrs Rosy Laurent as a director | |
05 Sep 2012 | AD01 | Registered office address changed from 14 Apex Court Almondsbury Bristol BS32 4JT United Kingdom on 5 September 2012 |