- Company Overview for STURDY INSURANCE BROKERS LIMITED (04603972)
- Filing history for STURDY INSURANCE BROKERS LIMITED (04603972)
- People for STURDY INSURANCE BROKERS LIMITED (04603972)
- Charges for STURDY INSURANCE BROKERS LIMITED (04603972)
- More for STURDY INSURANCE BROKERS LIMITED (04603972)
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) |
---|---|---|---|
26 Mar 2021 | NM06 | Change of name with request to seek comments from relevant body | |
26 Mar 2021 | CONNOT | Change of name notice | |
08 Mar 2021 | AP01 | Appointment of Mr Ralph Julian Sharp as a director on 5 March 2021 | |
03 Mar 2021 | AP03 | Appointment of Ms Sian Bazeley-Watson as a secretary on 1 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
01 Mar 2021 | AD01 | Registered office address changed from Bevis Marks House 24 Bevis Marks London England EC3A 7JB England to 8th Floor Forum House Lime Street London EC3M 7AN on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of David Andrew Lawrence as a director on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Jonathan James Cox as a director on 1 March 2021 | |
01 Mar 2021 | PSC02 | Notification of Sturdy Agi Holdings Limited as a person with significant control on 1 March 2021 | |
01 Mar 2021 | PSC07 | Cessation of Oneglobal Broking Holdings Limited as a person with significant control on 1 March 2021 | |
02 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
11 Jun 2020 | PSC05 | Change of details for Otto Uk Bidco Limited as a person with significant control on 20 May 2020 | |
14 Apr 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
14 Apr 2020 | CH01 | Director's details changed for Mr Andrew Bruce Sturdy on 20 February 2020 | |
06 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
11 Dec 2019 | AP01 | Appointment of Hugh Nicholas Crossland as a director on 6 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
01 May 2019 | AP01 | Appointment of Mr Jonathan James Cox as a director on 1 May 2019 | |
01 May 2019 | AP01 | Appointment of Mr David Andrew Lawrence as a director on 1 May 2019 | |
26 Apr 2019 | PSC05 | Change of details for Otto Uk Bidco Limited as a person with significant control on 25 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Luca Garbarino as a director on 14 February 2019 | |
08 Mar 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from Forum House (Floor 6-8) Lime Street London EC3M 7AN to Bevis Marks House 24 Bevis Marks London England EC3A 7JB on 4 March 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Roger Antony Spicer as a director on 4 February 2019 |