Advanced company searchLink opens in new window

I-PARTNERS INSURANCE MANAGEMENT LIMITED

Company number 06607674

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)
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
09 Jan 2018 PSC01 Notification of James Roderick Houlder as a person with significant control on 6 April 2016
09 Jan 2018 PSC01 Notification of David Ian Hall as a person with significant control on 6 April 2016
26 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Nov 2016 AD01 Registered office address changed from Bell Walk House High Street Uckfield East Sussex TN22 5DQ to 11 Leadenhall Street London EC3V 1LP on 8 November 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6
04 Jan 2016 AD02 Register inspection address has been changed from 35 the Paddocks Weybridge Surrey KT13 9RL England to 9 Glengariff Road Poole Dorset BH14 9LQ
30 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6
09 Jan 2015 AD02 Register inspection address has been changed from C/O Curries Self Storage Unit 1125 1-13 Market Road Richmond Surrey TW9 4LZ England to 35 the Paddocks Weybridge Surrey KT13 9RL
18 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
15 May 2014 AD01 Registered office address changed from 21 West Park Road Richmond Surrey TW9 4DB on 15 May 2014
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Dec 2013 TM01 Termination of appointment of Dion O'leary as a director
19 Dec 2013 TM01 Termination of appointment of Sylvia O'leary as a director
14 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 6
14 Nov 2013 AD04 Register(s) moved to registered office address
01 Oct 2013 TM01 Termination of appointment of Marguerite Mcginlay as a director
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Mar 2013 AD02 Register inspection address has been changed from 21 West Park Road Richmond Surrey TW9 4DB England
09 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
09 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 11 August 2011
  • GBP 6