Advanced company searchLink opens in new window

ALLCOVER INSURANCE BROKERS LTD

Company number 05040684

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)
27 Dec 2024 RP04AP01 Second filing for the appointment of Mr Nicholas Gary Hatch as a director
05 Nov 2024 RP09 Address of officer Mr Nicholas Gary Hatch changed to 05040684 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 November 2024
21 Oct 2024 AP01 Appointment of Mr Nicholas Gary Hatch as a director on 11 October 2024
  • ANNOTATION Part Admin Removed The director's service address on the AP01 was administratively removed from the public register on 05/11/2024 as the material was not properly delivered
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2024.
17 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
17 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
17 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
17 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
26 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
28 Dec 2023 TM01 Termination of appointment of Simon Lewer as a director on 22 December 2023
13 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Mar 2023 TM01 Termination of appointment of Derek George William Lyons as a director on 21 March 2023
20 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
23 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
19 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
19 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
19 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
30 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
30 Aug 2022 PSC05 Change of details for Trimulgherry Investments Limited as a person with significant control on 30 August 2022
30 Aug 2022 CH01 Director's details changed for Mr Stuart James Grieb on 30 August 2022
17 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
21 Jan 2022 MA Memorandum and Articles of Association
21 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Variation of rights 31/12/2021