Advanced company searchLink opens in new window

CAUNCE O'HARA INSURANCE BROKERS LIMITED

Company number 11925887

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100.00
31 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-24
31 Oct 2019 NM06 Change of name with request to seek comments from relevant body