- Company Overview for JPM INSURANCE ADVISERS LIMITED (05633018)
- Filing history for JPM INSURANCE ADVISERS LIMITED (05633018)
- People for JPM INSURANCE ADVISERS LIMITED (05633018)
- Charges for JPM INSURANCE ADVISERS LIMITED (05633018)
- More for JPM INSURANCE ADVISERS LIMITED (05633018)
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) |
---|---|---|---|
04 Oct 2018 | CONNOT | Change of name notice | |
14 Feb 2018 | PSC04 | Change of details for Mr Andrew William Bullingham as a person with significant control on 14 February 2018 | |
14 Feb 2018 | CH01 | Director's details changed for Mr Andrew William Bullingham on 14 February 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
03 Apr 2014 | MR01 | Registration of charge 056330180002 | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
01 Jul 2013 | AD01 | Registered office address changed from Curo House Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 1 July 2013 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
15 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Andrew David Windsor on 1 October 2009 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 |