- Company Overview for HEBBLE LAW LIMITED (03322866)
- Filing history for HEBBLE LAW LIMITED (03322866)
- People for HEBBLE LAW LIMITED (03322866)
- More for HEBBLE LAW LIMITED (03322866)
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 Feb 2013 | AP01 | Appointment of Mr Christian Charles Plumer as a director | |
11 Feb 2013 | AP01 | Appointment of Mr Christopher Thomas Collings as a director | |
11 Feb 2013 | AP01 | Appointment of Mr Georges Desray as a director | |
11 Feb 2013 | AP01 | Appointment of Mr Gilles Normand as a director | |
11 Feb 2013 | TM01 | Termination of appointment of Dominique Salvy as a director | |
08 Feb 2013 | AD01 | Registered office address changed from Halifax House Ferguson Street Halifax West Yorkshire HX1 2PZ England on 8 February 2013 | |
04 Feb 2013 | CERTNM |
Company name changed hebble insurance management services LIMITED\certificate issued on 04/02/13
|
|
04 Feb 2013 | CONNOT | Change of name notice | |
11 Jan 2013 | TM02 | Termination of appointment of Steven Whittaker as a secretary | |
14 Dec 2012 | SH20 | Statement by directors | |
14 Dec 2012 | SH19 |
Statement of capital on 14 December 2012
|
|
14 Dec 2012 | CAP-SS | Solvency statement dated 13/12/12 | |
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
15 May 2012 | AA | Full accounts made up to 31 December 2011 | |
10 May 2012 | AP03 | Appointment of Mr Steven Whittaker as a secretary | |
10 May 2012 | AP01 | Appointment of Mr Steven Whittaker as a director | |
08 May 2012 | TM02 | Termination of appointment of Christian Plumer as a secretary | |
08 May 2012 | TM01 | Termination of appointment of Christian Plumer as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Michael Buck as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Bernard Barrere as a director | |
21 Dec 2011 | AP01 | Appointment of Bernard Barrere as a director | |
19 Dec 2011 | ANNOTATION |
Rectified The AP01 was removed from the public register on 27/02/2012 as it is factually inaccurate or is derived from something factually inaccurate
|
|
17 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
03 Aug 2011 | AUD | Auditor's resignation |