- Company Overview for INSUREFIRST LIMITED (09382627)
- Filing history for INSUREFIRST LIMITED (09382627)
- People for INSUREFIRST LIMITED (09382627)
- More for INSUREFIRST LIMITED (09382627)
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) |
---|---|---|---|
31 May 2022 | PSC02 | Notification of Grp Retail Holdco Limited as a person with significant control on 12 May 2022 | |
31 May 2022 | PSC07 | Cessation of Wayne David Stevenson as a person with significant control on 12 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Timothy Bush as a director on 12 May 2022 | |
31 May 2022 | PSC07 | Cessation of Patricia Louise Stevenson as a person with significant control on 12 May 2022 | |
31 May 2022 | AP01 | Appointment of Mr Neil Thornton as a director on 12 May 2022 | |
31 May 2022 | PSC07 | Cessation of Timothy Bush as a person with significant control on 12 May 2022 | |
31 May 2022 | AP03 | Appointment of Andrew Stewart Hunter as a secretary on 12 May 2022 | |
31 May 2022 | AP01 | Appointment of Duncan Neil Carter as a director on 12 May 2022 | |
31 May 2022 | TM01 | Termination of appointment of Patricia Louise Stevenson as a director on 12 May 2022 | |
31 May 2022 | AD01 | Registered office address changed from Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 31 May 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
14 Jan 2019 | PSC01 | Notification of Patricia Louise Stevenson as a person with significant control on 31 January 2018 | |
14 Jan 2019 | PSC07 | Cessation of Carol Ann Grimley as a person with significant control on 31 January 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Carol Ann Grimley as a director on 30 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
11 Jan 2017 | AP01 | Appointment of Mrs Patricia Louise Stevenson as a director on 2 January 2017 |