Advanced company searchLink opens in new window

ANCHORMAN INSURANCE CONSULTANTS LIMITED

Company number 03631690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2025 AD01 Registered office address changed from Unit 11 Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ United Kingdom to Unit 15 Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ on 21 January 2025
22 Sep 2024 AA Full accounts made up to 31 December 2023
02 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2024 MA Memorandum and Articles of Association
02 Jul 2024 SH08 Change of share class name or designation
08 May 2024 TM01 Termination of appointment of Sean Nigel Gough as a director on 8 May 2024
16 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
15 Feb 2024 PSC05 Change of details for Assuredpartners Holdings Limited as a person with significant control on 11 May 2023
14 Feb 2024 AP01 Appointment of Mr Sean Nigel Gough as a director on 1 January 2024
25 Jan 2024 AP01 Appointment of Mr Stuart James Quilter as a director on 1 January 2024
25 Jan 2024 AP01 Appointment of Mr David James Heathfield as a director on 1 January 2024
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
08 Feb 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 December 2022
05 Jan 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
05 Jan 2023 PSC07 Cessation of Anthony Carlton Cross as a person with significant control on 3 January 2023
05 Jan 2023 PSC02 Notification of Assuredpartners Holdings Limited as a person with significant control on 3 January 2023
05 Jan 2023 PSC07 Cessation of Gillian Frances Cross as a person with significant control on 3 January 2023
05 Jan 2023 PSC07 Cessation of Michael John Fisher as a person with significant control on 3 January 2023
27 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
02 Aug 2022 PSC01 Notification of Gillian Frances Cross as a person with significant control on 23 January 2021
02 Aug 2022 PSC01 Notification of Anthony Carlton Cross as a person with significant control on 23 January 2021
31 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with updates
11 Jan 2022 PSC04 Change of details for Mr Michael John Fisher as a person with significant control on 19 November 2021
21 Oct 2021 AA Total exemption full accounts made up to 30 June 2021