- Company Overview for BROWN & BROWN CLAIMS (UK) LIMITED (06474123)
- Filing history for BROWN & BROWN CLAIMS (UK) LIMITED (06474123)
- People for BROWN & BROWN CLAIMS (UK) LIMITED (06474123)
- Charges for BROWN & BROWN CLAIMS (UK) LIMITED (06474123)
- More for BROWN & BROWN CLAIMS (UK) LIMITED (06474123)
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) |
---|---|---|---|
06 Aug 2019 | CH01 | Director's details changed for Mr Kenneth Allan Hill on 21 June 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Christopher Thomas Tatton on 21 June 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Philip James Alcock on 21 June 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Mr Robert Stuart Salt on 21 June 2019 | |
15 Jul 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
15 Jul 2019 | AP01 | Appointment of Mr Alastair James Christopherson as a director on 21 June 2019 | |
15 Jul 2019 | PSC02 | Notification of Cicg Limited as a person with significant control on 21 June 2019 | |
15 Jul 2019 | PSC07 | Cessation of David Eric Rawlins as a person with significant control on 21 June 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Andrew Paul Roden as a director on 21 June 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Christian Parker as a director on 21 June 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of David Eric Rawlins as a director on 21 June 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Peter John Goodwin as a director on 21 June 2019 | |
12 Jul 2019 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary on 21 June 2019 | |
12 Jul 2019 | TM02 | Termination of appointment of Peter John Goodwin as a secretary on 21 June 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from First Avenue Porthill Newcastle upon Lyme Staffordshire ST5 8QX to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 8 July 2019 | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
|