- 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) |
---|---|---|---|
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 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 | |
01 Apr 2022 | PSC04 | Change of details for Mr Robert Keith Raymond as a person with significant control on 1 April 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mrs Cecilia Ann Raymond as a person with significant control on 1 April 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
22 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | AP01 | Appointment of Mrs Cecilia Ann Raymond as a director on 8 November 2021 | |
18 Mar 2021 | AD02 | Register inspection address has been changed to Piper House Bognor Road Chichester PO19 8FX | |
17 Mar 2021 | EH01 | Elect to keep the directors' register information on the public register | |
17 Mar 2021 | AD01 | Registered office address changed from 220 Longley Road Chichester West Sussex PO19 6EA to 32 Threadneedle Street London EC2R 8AY on 17 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Feb 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
19 Sep 2019 | PSC04 | Change of details for Mr Robert Keith Raymond as a person with significant control on 19 June 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Cecilia Ann Raymond as a director on 16 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Robert Keith Raymond on 19 June 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Robert Keith Raymond on 19 June 2019 | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
27 Sep 2017 | CH01 | Director's details changed for Mrs Cecilia Ann Raymond on 14 September 2017 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|