ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED
Company number 03368447
- Company Overview for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
- Filing history for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
- People for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
- More for ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED (03368447)
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) |
---|---|---|---|
22 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
22 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
22 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
22 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
26 Sep 2018 | AP01 | Appointment of Mr Philip Charles Nelson as a director on 20 September 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
25 Jan 2018 | CH01 | Director's details changed for Claudine Butler on 24 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr James Timothy Wordsworth on 24 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Denise Hitchcock on 24 January 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Claudine Butler on 24 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Neil Thornton as a director on 19 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Mr Michael Andrew Bruce as a director on 19 January 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of John Hancock as a director on 4 December 2017 | |
22 Dec 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
22 Dec 2017 | AD01 | Registered office address changed from Lushington House 119 High Street Newmarket Suffolk CB8 9AE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 December 2017 | |
22 Dec 2017 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 4 December 2017 | |
22 Dec 2017 | TM02 | Termination of appointment of Robert Michael Levitt as a secretary on 4 December 2017 | |
22 Dec 2017 | PSC02 | Notification of Grp Retail Holdco Limited as a person with significant control on 4 December 2017 | |
22 Dec 2017 | PSC07 | Cessation of James Timothy Wordsworth as a person with significant control on 4 December 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Claudine Froggitt on 1 July 2015 | |
12 May 2016 | CH01 | Director's details changed for John Hancock on 1 July 2015 |