Advanced company searchLink opens in new window

BREEZE UNDERWRITING LIMITED

Company number 08738757

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)
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
28 Apr 2021 AA Full accounts made up to 30 June 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
20 Oct 2020 PSC05 Change of details for Insurance Holdings Ltd as a person with significant control on 13 March 2020
06 Oct 2020 AP03 Appointment of Mrs Sindy Goldstone as a secretary on 6 October 2020
29 May 2020 AP01 Appointment of Mr Jeremy Lewis as a director on 29 May 2020
29 May 2020 CH01 Director's details changed for Mr Andrew Chisnall on 29 May 2020
20 May 2020 AP01 Appointment of Mr Andrew Chisnall as a director on 20 May 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
24 Mar 2020 AP01 Appointment of Mr Neil Clarke as a director on 23 March 2020
06 Feb 2020 AA Accounts for a small company made up to 30 June 2019
07 Jan 2020 TM01 Termination of appointment of Sami Saad Sulaiman as a director on 31 December 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents / company business 30/10/2019
18 Nov 2019 MR04 Satisfaction of charge 087387570002 in full
13 Nov 2019 CH01 Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019
11 Nov 2019 MR01 Registration of charge 087387570003, created on 6 November 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
06 Feb 2019 AA Accounts for a small company made up to 30 June 2018
20 Jan 2019 TM01 Termination of appointment of Rohan Trevor Stewart as a director on 14 January 2019
12 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
31 Jul 2018 AP01 Appointment of Mr Glenn Bremerman as a director on 27 July 2018
26 Feb 2018 AA Accounts for a small company made up to 30 June 2017
09 Feb 2018 AP01 Appointment of Mr Rohan Trevor Stewart as a director on 7 February 2018
07 Feb 2018 AD01 Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to 42 - 43 Broomfield House Lanswoodpark Business Centre Broomfield Road, Elmstead Colchester CO7 7FD on 7 February 2018
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates