- Company Overview for SUPERYACHT INSURANCE BROKERS LTD (10055805)
- Filing history for SUPERYACHT INSURANCE BROKERS LTD (10055805)
- People for SUPERYACHT INSURANCE BROKERS LTD (10055805)
- Registers for SUPERYACHT INSURANCE BROKERS LTD (10055805)
- More for SUPERYACHT INSURANCE BROKERS LTD (10055805)
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) |
---|---|---|---|
11 Feb 2025 | CH01 | Director's details changed for Mr Robert Keith Raymond on 30 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Mr Thomas Charles Montgomery as a director on 18 January 2025 | |
15 Jul 2024 | AD01 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to The Stables Langley Lane Langley Hitchin SG4 7PS on 15 July 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
29 Feb 2024 | EW01RSS | Directors' register information at 29 February 2024 on withdrawal from the public register | |
29 Feb 2024 | EW01 | Withdrawal of the directors' register information from the public register | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Mrs Cecilia Ann Raymond on 15 February 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Robert Keith Raymond on 15 February 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
19 Jan 2023 | CH01 | Director's details changed for Mr Robert Keith Raymond on 15 January 2023 | |
19 Jan 2023 | PSC04 | Change of details for Mrs Cecilia Ann Raymond as a person with significant control on 1 January 2023 | |
19 Jan 2023 | PSC04 | Change of details for Mr Robert Keith Raymond as a person with significant control on 1 January 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | AD02 | Register inspection address has been changed from 25 st. Pancras Chichester PO19 7LT England to PO Box Evans Weir the Victoria 25 st. Pancras Chichester PO19 7LT | |
05 Apr 2022 | AD02 | Register inspection address has been changed from Piper House Bognor Road Chichester PO19 8FX England to 25 st. Pancras Chichester PO19 7LT | |
05 Apr 2022 | PSC04 | Change of details for Mrs Cecilia Ann Raymond as a person with significant control on 1 April 2022 | |
05 Apr 2022 | PSC04 | Change of details for Mr Robert Keith Raymond as a person with significant control on 1 April 2022 | |
05 Apr 2022 | PSC04 | Change of details for Mrs Cecilia Ann Raymond as a person with significant control on 1 April 2022 | |
05 Apr 2022 | PSC04 | Change of details for Mrs Cecilia Ann Raymond as a person with significant control on 1 April 2022 | |
05 Apr 2022 | PSC04 | Change of details for Mr Robert Keith Raymond as a person with significant control on 1 April 2022 | |
05 Apr 2022 | PSC04 | Change of details for Mrs Cecilia Ann Raymond as a person with significant control on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Robert Keith Raymond on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mrs Cecilia Ann Raymond on 1 April 2022 |