CAUNCE O'HARA INSURANCE BROKERS LIMITED
Company number 11925887
- Company Overview for CAUNCE O'HARA INSURANCE BROKERS LIMITED (11925887)
- Filing history for CAUNCE O'HARA INSURANCE BROKERS LIMITED (11925887)
- People for CAUNCE O'HARA INSURANCE BROKERS LIMITED (11925887)
- More for CAUNCE O'HARA INSURANCE BROKERS LIMITED (11925887)
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) |
---|---|---|---|
15 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
26 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
24 Jan 2023 | CH01 | Director's details changed for Mr Andrew Wells on 23 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Mr Martin Stephen O'hara on 23 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Mr Christopher Thomas David Caunce on 23 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Benjamin Leeson on 23 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from Third Floor 81 King Street Manchester M2 4AH United Kingdom to 5th Floor 19 York Street Manchester M2 3BA on 24 January 2023 | |
17 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
03 Mar 2022 | AP01 | Appointment of Benjamin Leeson as a director on 1 February 2022 | |
09 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
09 Feb 2021 | PSC07 | Cessation of Martin Stephen O'hara as a person with significant control on 19 January 2021 | |
09 Feb 2021 | PSC07 | Cessation of Christopher Thomas David Caunce as a person with significant control on 19 January 2021 | |
09 Feb 2021 | PSC02 | Notification of Coh Holding Limited as a person with significant control on 19 January 2021 | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Nov 2020 | AD01 | Registered office address changed from 82 King Street Manchester M2 4WQ England to Third Floor 81 King Street Manchester M2 4AH on 16 November 2020 | |
22 Sep 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 | |
14 May 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
23 Dec 2019 | TM01 | Termination of appointment of Benjamin Leeson as a director on 11 December 2019 | |
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
31 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2019 | NM06 | Change of name with request to seek comments from relevant body |