- Company Overview for ALLCOVER INSURANCE BROKERS LTD (05040684)
- Filing history for ALLCOVER INSURANCE BROKERS LTD (05040684)
- People for ALLCOVER INSURANCE BROKERS LTD (05040684)
- More for ALLCOVER INSURANCE BROKERS LTD (05040684)
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) |
---|---|---|---|
10 Jun 2019 | AP01 | Appointment of Mr Neil Thornton as a director on 21 May 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of James William Mccaffrey as a director on 21 May 2019 | |
03 Apr 2019 | ANNOTATION |
Rectified The TM01 was removed from the public register on 05/06/2019 as it was invalid or ineffective
|
|
03 Apr 2019 | ANNOTATION |
Rectified The AP01 was removed from the public register on 05/06/2019 as it was invalid or ineffective
|
|
20 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
20 Feb 2019 | PSC05 | Change of details for Trimulgherry Investments Limited as a person with significant control on 18 February 2019 | |
19 Feb 2019 | AP03 | Appointment of Andrew Hunter as a secretary on 4 February 2019 | |
18 Feb 2019 | PSC07 | Cessation of Derek Lyons as a person with significant control on 4 February 2019 | |
18 Feb 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 18 February 2019 | |
12 Feb 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
23 Nov 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
05 May 2017 | TM01 | Termination of appointment of Eleanor Maysel Petrou as a director on 30 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
12 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of David Andrew Perry as a director on 30 November 2016 | |
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 June 2016
|
|
31 Aug 2016 | SH08 | Change of share class name or designation | |
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 May 2016 | AP01 | Appointment of Mr Derek George William Lyons as a director on 23 May 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr David Andrew Perry on 11 February 2016 | |
24 Feb 2016 | CH01 | Director's details changed for Eleanor Maysel Petrou on 11 February 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from Evolution House St. Leonards Road Allington Maidstone Kent ME16 0LS England to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 6 January 2016 |