I-PARTNERS INSURANCE MANAGEMENT LIMITED
Company number 06607674
- Company Overview for I-PARTNERS INSURANCE MANAGEMENT LIMITED (06607674)
- Filing history for I-PARTNERS INSURANCE MANAGEMENT LIMITED (06607674)
- People for I-PARTNERS INSURANCE MANAGEMENT LIMITED (06607674)
- Insolvency for I-PARTNERS INSURANCE MANAGEMENT LIMITED (06607674)
- More for I-PARTNERS INSURANCE MANAGEMENT LIMITED (06607674)
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
|
|
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
|
|
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
|
|
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
|