- Company Overview for BREEZE UNDERWRITING LIMITED (08738757)
- Filing history for BREEZE UNDERWRITING LIMITED (08738757)
- People for BREEZE UNDERWRITING LIMITED (08738757)
- Charges for BREEZE UNDERWRITING LIMITED (08738757)
- More for BREEZE UNDERWRITING LIMITED (08738757)
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
|
|
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 |