- 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) |
---|---|---|---|
05 Jun 2018 | PSC05 | Change of details for Nmj Holdings Limited as a person with significant control on 12 January 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Jan 2018 | MR04 | Satisfaction of charge 068863210003 in full | |
22 Jan 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 | |
22 Jan 2018 | AP03 | Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 | |
06 Nov 2017 | MR01 | Registration of charge 068863210003, created on 3 November 2017 | |
09 Oct 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Alastair James Christopherson as a director on 2 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Christian Parker as a director on 2 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Kevin Catterall as a director on 2 October 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr David Alexander Lewis Clapp as a director on 2 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of John Francis Wilson as a director on 2 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Nicholas Potts as a director on 2 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Michael Hutton as a director on 2 October 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Gareth Morley Charlton Hooper as a director on 2 October 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of Martin Nicholas Sweeney as a secretary on 2 October 2017 | |
06 Oct 2017 | AD01 | Registered office address changed from C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY to 1 Millennium Gate Westmere Drive Crewe CW1 6AY on 6 October 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mr Michael Hutton on 2 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
20 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|