- Company Overview for H A E INSURANCE SERVICES LIMITED (04010353)
- Filing history for H A E INSURANCE SERVICES LIMITED (04010353)
- People for H A E INSURANCE SERVICES LIMITED (04010353)
- More for H A E INSURANCE SERVICES LIMITED (04010353)
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 Dec 2015 | TM01 | Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 | |
11 Dec 2015 | TM02 | Termination of appointment of John Trevor Harding as a secretary on 30 November 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr John Trevor Harding as a director on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Richard Nigel Smaje as a director on 1 October 2015 | |
27 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
09 Dec 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
01 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Aug 2013 | AP03 | Appointment of Mr John Trevor Harding as a secretary | |
01 Aug 2013 | AP03 | Appointment of Mr John Trevor Harding as a secretary | |
31 Jul 2013 | TM01 | Termination of appointment of Robert Worrell as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Duncan Rann as a director | |
31 Jul 2013 | AP01 | Appointment of Mr Alexander Douglas Alway as a director | |
31 Jul 2013 | AP01 | Appointment of Mr Duncan Alistair Rann as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Leslie Reveley as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Mark Green as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Ian Hakes as a director | |
31 Jul 2013 | TM02 | Termination of appointment of Richard Smaje as a secretary | |
31 Jul 2013 | AD01 | Registered office address changed from Partnership House, Layerthorpe Road, Henry Boot Way Priory Park East, Hull East Yorkshire HU4 7DY on 31 July 2013 | |
31 Jul 2013 | AP01 | Appointment of Mr Richard Nigel Smaje as a director | |
09 Jul 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |