Advanced company searchLink opens in new window

STURDY INSURANCE BROKERS LIMITED

Company number 04603972

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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