BEECH UNDERWRITING AGENCIES LIMITED
Company number 04198812
- Company Overview for BEECH UNDERWRITING AGENCIES LIMITED (04198812)
- Filing history for BEECH UNDERWRITING AGENCIES LIMITED (04198812)
- People for BEECH UNDERWRITING AGENCIES LIMITED (04198812)
- More for BEECH UNDERWRITING AGENCIES LIMITED (04198812)
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) |
---|---|---|---|
16 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
16 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
16 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
16 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
23 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Feb 2024 | TM01 | Termination of appointment of Mark Francis Fisher as a director on 16 January 2024 | |
08 Nov 2023 | CH01 | Director's details changed for Mr Mark Francis Fisher on 6 October 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Nicholas Leslie George Stevens as a director on 6 October 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Lance John Gibbins as a director on 6 October 2023 | |
08 Nov 2023 | AP01 | Appointment of Mr Clive Adam Nathan as a director on 6 October 2023 | |
08 Nov 2023 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 6 October 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from 12 Starnes Court Union Street Maidstone Kent ME14 1EB to 7th Floor Corn Exchange Mark Lane London EC3R 7NE on 8 November 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
15 Dec 2022 | AP01 | Appointment of Mr Nicholas Leslie George Stevens as a director on 31 October 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Geoffrey Stilwell as a director on 15 September 2022 | |
26 Aug 2022 | PSC02 | Notification of Occam Underwriting Limited as a person with significant control on 7 March 2022 | |
26 Aug 2022 | PSC07 | Cessation of Geoffrey Stilwell as a person with significant control on 7 March 2022 | |
03 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
11 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
11 Jan 2022 | AP01 | Appointment of Mr Mark Fisher as a director on 4 January 2022 | |
11 Jan 2022 | RP04AP01 | Second filing for the appointment of Mr Lance Gibbins as a director | |
10 Jan 2022 | AP01 |
Appointment of Mr Lance John Gibbins as a director on 4 January 2021
|
|
11 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 |