THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED
Company number 07217140
- Company Overview for THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED (07217140)
- Filing history for THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED (07217140)
- People for THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED (07217140)
- Charges for THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED (07217140)
- More for THE MEDICAL INSURANCE ADVISORY BUREAU LIMITED (07217140)
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) |
---|---|---|---|
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | MR01 | Registration of charge 072171400002, created on 30 September 2019 | |
01 Oct 2019 | MR04 | Satisfaction of charge 072171400001 in full | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2019 | MR01 | Registration of charge 072171400001, created on 23 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Peter Francis Lishman as a director on 23 August 2019 | |
27 Aug 2019 | PSC02 | Notification of Lloyd & Whyte Group Limited as a person with significant control on 23 August 2019 | |
27 Aug 2019 | PSC07 | Cessation of Robert William Lynch as a person with significant control on 23 August 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from 64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom to Affinity House Bindon Road Taunton TA2 6AA on 27 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Matthew Mervyn Pyke as a director on 23 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Stephen Astley as a director on 23 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Andrew John North as a director on 23 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Barbara Lynch as a director on 23 August 2019 | |
21 Jun 2019 | SH19 |
Statement of capital on 21 June 2019
|
|
17 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 08/04/2019 | |
17 Jun 2019 | RP04CS01 | Second filing of Confirmation Statement dated 08/04/2018 | |
10 Jun 2019 | SH20 | Statement by Directors | |
10 Jun 2019 | CAP-SS | Solvency Statement dated 26/04/17 | |
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | CS01 |
08/04/19 Statement of Capital gbp 20000
|
|
03 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Apr 2018 | CS01 |
Confirmation statement made on 8 April 2018 with updates
|
|
15 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
12 May 2017 | AP01 | Appointment of Mr Tristan Lennox-Gentle as a director on 8 November 2016 |