- Company Overview for PSC UK INSURANCE BROKERS LIMITED (04338485)
- Filing history for PSC UK INSURANCE BROKERS LIMITED (04338485)
- People for PSC UK INSURANCE BROKERS LIMITED (04338485)
- Charges for PSC UK INSURANCE BROKERS LIMITED (04338485)
- More for PSC UK INSURANCE BROKERS LIMITED (04338485)
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 2022 | AP01 | Appointment of Mr Michael Dallman as a director on 20 January 2022 | |
12 Jan 2022 | AP01 | Appointment of Mrs Katharine Barker as a director on 12 January 2022 | |
10 Jan 2022 | AP01 | Appointment of Mr Richard Lympany as a director on 10 January 2022 | |
05 Jan 2022 | TM01 | Termination of appointment of James Edward Fogg as a director on 31 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of James Michael Moore as a director on 31 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Peter Ian Turner as a director on 31 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Lee Michael Turner as a director on 31 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Perry Turner as a director on 31 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Ketan Popat as a director on 31 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Geoffrey Parrish as a director on 13 December 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
16 Nov 2021 | MR01 | Registration of charge 043384850003, created on 11 November 2021 | |
12 Nov 2021 | MR04 | Satisfaction of charge 043384850002 in full | |
22 Oct 2021 | AD01 | Registered office address changed from 34-36 Princess Road West Leicester Leicestershire LE1 6TQ to Mezzanine Floor, 75 King William Street London EC4N 7BE on 22 October 2021 | |
21 Oct 2021 | CERTNM |
Company name changed turner insurance services LIMITED\certificate issued on 21/10/21
|
|
14 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2021 | CONNOT | Change of name notice | |
01 Aug 2021 | TM01 | Termination of appointment of Kevin Lewis as a director on 31 July 2021 | |
01 Aug 2021 | TM01 | Termination of appointment of Jeff Frederick Cook as a director on 31 July 2021 | |
21 Apr 2021 | AA | Full accounts made up to 30 June 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
17 Nov 2020 | MA | Memorandum and Articles of Association | |
17 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | CC04 | Statement of company's objects | |
10 Nov 2020 | MR01 | Registration of charge 043384850002, created on 6 November 2020 |