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)
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
  • GBP 63,237
31 Aug 2016 SH08 Change of share class name or designation
30 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 50,000
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