HORNBY SNAPE INSURANCE SERVICES LIMITED
Company number 04857435
- Company Overview for HORNBY SNAPE INSURANCE SERVICES LIMITED (04857435)
- Filing history for HORNBY SNAPE INSURANCE SERVICES LIMITED (04857435)
- People for HORNBY SNAPE INSURANCE SERVICES LIMITED (04857435)
- More for HORNBY SNAPE INSURANCE SERVICES LIMITED (04857435)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
26 Jul 2024 | PSC02 | Notification of Minority Venture Partners 11 Limited as a person with significant control on 14 May 2024 | |
21 May 2024 | AP02 | Appointment of Minority Venture Partners 11 Limited as a director on 14 May 2024 | |
21 May 2024 | AP01 | Appointment of Mr Gary William Fennah as a director on 14 May 2024 | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
20 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 15 June 2022 | |
14 Jan 2023 | SH08 | Change of share class name or designation | |
14 Jan 2023 | MA | Memorandum and Articles of Association | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 March 2023 | |
30 Jun 2022 | CS01 |
Confirmation statement made on 15 June 2022 with no updates
|
|
04 Nov 2021 | PSC05 | Change of details for Deva Risk Management Limited as a person with significant control on 2 November 2021 | |
04 Nov 2021 | PSC02 | Notification of Deva Risk Management Limited as a person with significant control on 2 November 2021 | |
04 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of William Robert Snape as a director on 2 November 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 15 Station Road, Chelford Macclesfield Cheshire SK11 9AX to Third Floor Lower Bridge Street Chester Chester CH1 1RS on 3 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Lynn Snape as a director on 2 November 2021 | |
03 Nov 2021 | AP01 | Appointment of Mr Peter John Goddard as a director on 2 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Anne Hornby as a director on 2 November 2021 | |
03 Nov 2021 | TM02 | Termination of appointment of Anne Hornby as a secretary on 2 November 2021 | |
03 Nov 2021 | AP03 | Appointment of Mr Simon William Bradburn Read as a secretary on 2 November 2021 | |
03 Nov 2021 | AP01 | Appointment of Mr Simon William Bradburn Read as a director on 2 November 2021 | |
24 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 |