- Company Overview for NMJ INSURANCE BROKERS LIMITED (06886321)
- Filing history for NMJ INSURANCE BROKERS LIMITED (06886321)
- People for NMJ INSURANCE BROKERS LIMITED (06886321)
- Charges for NMJ INSURANCE BROKERS LIMITED (06886321)
- More for NMJ INSURANCE BROKERS LIMITED (06886321)
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) |
---|---|---|---|
28 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
10 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
10 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
10 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
10 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
04 Dec 2020 | PSC02 | Notification of Cicg Limited as a person with significant control on 31 October 2020 | |
04 Dec 2020 | PSC07 | Cessation of Nmj Holdings Limited as a person with significant control on 31 October 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
22 Apr 2020 | TM01 | Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Andrew Paul Roden as a director on 25 February 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Kevin Catterall as a director on 28 February 2020 | |
07 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
07 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
07 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
30 Nov 2019 | CC04 | Statement of company's objects | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | CH01 | Director's details changed for Mr Alastair James Christopherson on 29 June 2018 | |
09 Jul 2019 | TM01 | Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
03 Jun 2019 | AD03 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
30 May 2019 | AD02 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates |