ANCHORMAN INSURANCE CONSULTANTS LIMITED
Company number 03631690
- Company Overview for ANCHORMAN INSURANCE CONSULTANTS LIMITED (03631690)
- Filing history for ANCHORMAN INSURANCE CONSULTANTS LIMITED (03631690)
- People for ANCHORMAN INSURANCE CONSULTANTS LIMITED (03631690)
- Charges for ANCHORMAN INSURANCE CONSULTANTS LIMITED (03631690)
- More for ANCHORMAN INSURANCE CONSULTANTS LIMITED (03631690)
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
|
|
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 |