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)
18 Mar 2021 TM01 Termination of appointment of Michael John Fisher as a director on 1 March 2021
24 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Feb 2021 SH08 Change of share class name or designation
10 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
11 Nov 2020 CS01 Confirmation statement made on 15 September 2020 with updates
21 Sep 2020 CH01 Director's details changed for Mrs Gillian Frances Cross on 21 September 2020
01 Sep 2020 CH03 Secretary's details changed for Gillian Cross on 21 August 2020
01 Sep 2020 TM01 Termination of appointment of Timothy Jonathan Williams as a director on 21 August 2020
01 Sep 2020 AP01 Appointment of Gillian Cross as a director on 21 August 2020
13 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
14 Apr 2020 AD01 Registered office address changed from 8 Cranmere Road Okehampton Devon EX20 1UE to Unit 11 Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ on 14 April 2020
08 Apr 2020 CH01 Director's details changed for Mr Michael John Fisher on 6 April 2020
08 Apr 2020 PSC04 Change of details for Mr Michael John Fisher as a person with significant control on 6 April 2020
08 Apr 2020 CH01 Director's details changed for Mr Anthony Cross on 6 April 2020
08 Apr 2020 CH01 Director's details changed for Mr Timothy Jonathan Williams on 6 April 2020
22 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with updates
18 Sep 2019 CH01 Director's details changed for Mr Anthony Cross on 10 June 2019
18 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
05 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jun 2019 SH06 Cancellation of shares. Statement of capital on 10 April 2019
  • GBP 32,002
05 Jun 2019 SH03 Purchase of own shares.
07 Nov 2018 MR04 Satisfaction of charge 1 in full
25 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
19 Sep 2018 TM02 Termination of appointment of Michael John Fisher as a secretary on 1 January 2018
01 Aug 2018 AA Total exemption full accounts made up to 30 June 2018