- Company Overview for SWINFORD INSURANCE CONSULTANTS LIMITED (04566971)
- Filing history for SWINFORD INSURANCE CONSULTANTS LIMITED (04566971)
- People for SWINFORD INSURANCE CONSULTANTS LIMITED (04566971)
- Charges for SWINFORD INSURANCE CONSULTANTS LIMITED (04566971)
- Registers for SWINFORD INSURANCE CONSULTANTS LIMITED (04566971)
- More for SWINFORD INSURANCE CONSULTANTS LIMITED (04566971)
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) |
---|---|---|---|
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
28 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
07 Jul 2020 | TM01 | Termination of appointment of Michael Brevitt as a director on 26 September 2019 | |
07 Jul 2020 | TM01 | Termination of appointment of Christopher Dunn as a director on 26 September 2019 | |
22 Apr 2020 | AP01 | Appointment of Mr Andrew Paul Roden as a director on 20 December 2019 | |
22 Apr 2020 | TM01 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 | |
08 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
08 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
08 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
08 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
30 Nov 2019 | CC04 | Statement of company's objects | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
08 Aug 2019 | AD03 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
08 Aug 2019 | AD02 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
06 Aug 2019 | CH01 | Director's details changed for Mr Michael Brevitt on 8 April 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Alastair James Christopherson on 8 April 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Christopher Dunn on 8 April 2019 | |
08 Apr 2019 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Christian Parker as a director on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Alastair James Christopherson as a director on 8 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr David Alexander Lewis Clapp as a director on 8 April 2019 | |
04 Feb 2019 | PSC07 | Cessation of Swinford Holdings Ltd as a person with significant control on 16 January 2019 | |
04 Feb 2019 | PSC07 | Cessation of Christopher Dunn as a person with significant control on 16 January 2019 | |
04 Feb 2019 | PSC02 | Notification of Cicg Limited as a person with significant control on 16 January 2019 |