- Company Overview for ANCILE INSURANCE GROUP LTD. (05429313)
- Filing history for ANCILE INSURANCE GROUP LTD. (05429313)
- People for ANCILE INSURANCE GROUP LTD. (05429313)
- Charges for ANCILE INSURANCE GROUP LTD. (05429313)
- More for ANCILE INSURANCE GROUP LTD. (05429313)
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) |
---|---|---|---|
20 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
22 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
07 Sep 2017 | AD01 | Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW to Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 7 September 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
26 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
27 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2013 | SH08 | Change of share class name or designation | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
14 May 2012 | CH01 | Director's details changed for Christopher Payne on 18 April 2012 | |
16 Nov 2011 | AD01 | Registered office address changed from East Wing Goffs Oak House Goffs Lane Goffs Oak Herts EN7 5BW on 16 November 2011 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Sep 2011 | AD01 | Registered office address changed from 1 - 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP on 13 September 2011 |