BROWN & BROWN MGA HOLDCO (UK) LIMITED
Company number 08708482
- Company Overview for BROWN & BROWN MGA HOLDCO (UK) LIMITED (08708482)
- Filing history for BROWN & BROWN MGA HOLDCO (UK) LIMITED (08708482)
- People for BROWN & BROWN MGA HOLDCO (UK) LIMITED (08708482)
- Charges for BROWN & BROWN MGA HOLDCO (UK) LIMITED (08708482)
- More for BROWN & BROWN MGA HOLDCO (UK) LIMITED (08708482)
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) |
---|---|---|---|
06 Dec 2019 | CH03 | Secretary's details changed for Andrew Stewart Hunter on 6 December 2019 | |
06 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | AD02 | Register inspection address has been changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
23 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
23 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
23 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
23 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
10 May 2018 | AP01 | Appointment of Mr Clive Adam Nathan as a director on 1 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Stephen Alan Ross as a director on 1 May 2018 | |
25 Jan 2018 | MR01 | Registration of charge 087084820005, created on 19 January 2018 | |
02 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
01 Dec 2017 | MR04 | Satisfaction of charge 087084820002 in full | |
01 Dec 2017 | MR04 | Satisfaction of charge 087084820003 in full | |
13 Oct 2017 | MR01 | Registration of charge 087084820004, created on 9 October 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
01 Sep 2017 | CH01 | Director's details changed for Lord David Hunt of Wirral on 28 July 2017 | |
08 May 2017 | AP01 | Appointment of Mr Philip Paul Rock as a director on 4 May 2017 | |
09 Feb 2017 | MR01 | Registration of charge 087084820003, created on 8 February 2017 | |
16 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
27 Oct 2016 | MA | Memorandum and Articles of Association | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
03 Oct 2016 | MR01 | Registration of charge 087084820002, created on 26 September 2016 |