KNIGHT SQUARE INSURANCE BROKERS LIMITED
Company number 03479579
- Company Overview for KNIGHT SQUARE INSURANCE BROKERS LIMITED (03479579)
- Filing history for KNIGHT SQUARE INSURANCE BROKERS LIMITED (03479579)
- People for KNIGHT SQUARE INSURANCE BROKERS LIMITED (03479579)
- Charges for KNIGHT SQUARE INSURANCE BROKERS LIMITED (03479579)
- More for KNIGHT SQUARE INSURANCE BROKERS LIMITED (03479579)
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) |
---|---|---|---|
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
12 Feb 2016 | TM01 | Termination of appointment of Nigel Howell as a director on 18 January 2016 | |
12 Feb 2016 | AP01 | Appointment of Stuart Douglas Muncer as a director on 18 January 2016 | |
10 Feb 2016 | AD03 | Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ | |
10 Feb 2016 | AD02 | Register inspection address has been changed to 10-18 Union Street London SE1 1SZ | |
18 Nov 2015 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jul 2015 | AP01 | Appointment of Mr David Stanley Neave as a director on 1 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
07 May 2015 | CERTNM |
Company name changed kingsborough insurance services LIMITED\certificate issued on 07/05/15
|
|
07 May 2015 | CONNOT | Change of name notice | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
20 Oct 2014 | MR01 |
Registration of charge 034795790004, created on 8 October 2014
|
|
24 Sep 2014 | AUD | Auditor's resignation | |
23 Sep 2014 | MISC | Section 519 | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
06 Sep 2013 | AP01 | Appointment of Mr Nigel Howell as a director | |
27 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jul 2013 | TM01 | Termination of appointment of Philip Cummings as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Lee Middleburgh as a director | |
17 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 |