Advanced company searchLink opens in new window

BELLEVUE INSURANCE BROKERS LTD.

Company number 06960057

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)
30 Aug 2017 PSC07 Cessation of James Stephen Sheehan as a person with significant control on 13 July 2016
30 Aug 2017 PSC01 Notification of Stephen Matthew Sheehan as a person with significant control on 13 July 2016
15 May 2017 AA Accounts for a dormant company made up to 31 July 2016
14 Sep 2016 CS01 Confirmation statement made on 13 July 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
29 Jul 2015 CH01 Director's details changed for Stephen Matthew Sheehan on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Mr James Stephen Sheehan on 29 July 2015
29 Jul 2015 CH03 Secretary's details changed for Stephen Sheehan on 29 July 2015
26 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
07 Oct 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
12 May 2014 AA Accounts for a dormant company made up to 31 July 2013
03 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
08 Aug 2013 AD01 Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 8 August 2013
28 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
17 Aug 2012 CERTNM Company name changed bellevue brokers LTD.\certificate issued on 17/08/12
  • NM06 ‐
13 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-27
13 Aug 2012 CONNOT Change of name notice
07 Aug 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
07 Aug 2012 CH03 Secretary's details changed for Stephen Sheehan on 13 July 2012
07 Aug 2012 CH01 Director's details changed for Stephen Matthew Sheehan on 13 July 2012
04 Apr 2012 CERTNM Company name changed dutch & dutch debt solutions LIMITED\certificate issued on 04/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
04 Apr 2012 CONNOT Change of name notice
02 Apr 2012 AP01 Appointment of Mr James Stephen Sheehan as a director
02 Apr 2012 TM01 Termination of appointment of Dominic Moule as a director