- Company Overview for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
- Filing history for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
- People for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
- Charges for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
- Registers for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
- More for COMMERCIAL AND GENERAL INSURANCE SERVICES LIMITED (05078303)
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 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
28 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
28 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
28 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
28 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
03 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
13 Nov 2017 | PSC02 | Notification of Alan & Thomas Holding Company Limited as a person with significant control on 10 November 2017 | |
13 Nov 2017 | PSC07 | Cessation of Andrew James Atherton as a person with significant control on 10 November 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr Julian Clive Boughton on 10 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Stewart Andrew King as a director on 10 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Julian Clive Boughton as a director on 10 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of John Andrew George Cran as a director on 10 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Andrew James Atherton as a director on 10 November 2017 | |
13 Nov 2017 | TM02 | Termination of appointment of John Andrew George Cran as a secretary on 10 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Derek Roger Bugler as a director on 10 November 2017 | |
13 Nov 2017 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 10 November 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 13 November 2017 | |
17 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Andrew James Atherton on 19 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
29 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
23 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
23 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
17 Jun 2015 | CH03 | Secretary's details changed for John Andrew George Cran on 29 May 2015 |