- Company Overview for BMG INSURANCE BROKERS LIMITED (04791109)
- Filing history for BMG INSURANCE BROKERS LIMITED (04791109)
- People for BMG INSURANCE BROKERS LIMITED (04791109)
- Charges for BMG INSURANCE BROKERS LIMITED (04791109)
- More for BMG INSURANCE BROKERS LIMITED (04791109)
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) |
---|---|---|---|
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
06 Oct 2020 | AD01 | Registered office address changed from 1a Lloyd's Avenue London EC3N 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 6 October 2020 | |
18 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
24 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
20 May 2019 | MR04 | Satisfaction of charge 3 in full | |
24 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
14 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
25 Jan 2018 | AP01 | Appointment of Mr Andrew Gault Wood as a director on 15 January 2018 | |
08 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Jun 2017 | PSC02 | Notification of Britamerica Management Group Inc as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 13 July 2016
|
|
18 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 13 December 2016
|
|
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | TM01 | Termination of appointment of Stephen Wicks as a director on 6 February 2017 | |
07 Oct 2016 | AD01 | Registered office address changed from 36 - 38 Botolph Lane London EC3R 8DE to 1a Lloyd's Avenue London EC3N 3AA on 7 October 2016 | |
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
11 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
14 May 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|