GEOFFREY SIMMONS INSURANCE CONSULTANTS LLP
Company number OC307351
- Company Overview for GEOFFREY SIMMONS INSURANCE CONSULTANTS LLP (OC307351)
- Filing history for GEOFFREY SIMMONS INSURANCE CONSULTANTS LLP (OC307351)
- People for GEOFFREY SIMMONS INSURANCE CONSULTANTS LLP (OC307351)
- More for GEOFFREY SIMMONS INSURANCE CONSULTANTS LLP (OC307351)
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) |
---|---|---|---|
25 Mar 2024 | LLCS01 | Confirmation statement made on 24 March 2024 with no updates | |
26 Feb 2024 | LLCH01 | Member's details changed for Mr Mark Gunther Faull on 23 February 2024 | |
26 Feb 2024 | LLAD01 | Registered office address changed from Uhy Hacker Young, 1st Floor Thames House Roman Square Sittingbourne ME10 4BJ England to Uhy Hacker Young, 1st Floor Thames House Roman Square Sittingbourne Kent ME10 4BJ on 26 February 2024 | |
26 Feb 2024 | LLAD01 | Registered office address changed from 35-36 Windmill Street Gravesend Kent DA12 1AS England to Uhy Hacker Young, 1st Floor Thames House Roman Square Sittingbourne ME10 4BJ on 26 February 2024 | |
23 Feb 2024 | LLAA01 | Current accounting period extended from 31 December 2023 to 30 June 2024 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Mar 2023 | LLCS01 | Confirmation statement made on 24 March 2023 with no updates | |
24 Mar 2023 | LLPSC05 | Change of details for The Gsi Group Limited as a person with significant control on 24 March 2023 | |
24 Mar 2023 | LLPSC04 | Change of details for Mr Mark Gunther Faull as a person with significant control on 24 March 2023 | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Mar 2022 | LLCS01 | Confirmation statement made on 24 March 2022 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | LLCS01 | Confirmation statement made on 24 March 2021 with no updates | |
27 Apr 2020 | LLCS01 | Confirmation statement made on 24 March 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | LLPSC02 | Notification of The Gsi Group Limited as a person with significant control on 31 December 2019 | |
02 Jan 2020 | LLAP02 | Appointment of The Gsi Group Limited as a member on 31 December 2019 | |
02 Jan 2020 | LLTM01 | Termination of appointment of Geoffrey Robert Simmons as a member on 31 December 2019 | |
02 Jan 2020 | LLPSC07 | Cessation of Geoffrey Robert Simmons as a person with significant control on 31 December 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Apr 2019 | LLCS01 | Confirmation statement made on 24 March 2019 with no updates | |
27 Mar 2019 | LLAD02 | Location of register of charges has been changed from C/O King and Taylor Limited 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to Uhy Hacker Young, Thames House Roman Square Sittingbourne Kent ME10 4BJ | |
26 Mar 2019 | LLAD01 | Registered office address changed from Thames House Roman Square Sittingbourne Kent ME10 4BJ England to 35-36 Windmill Street Gravesend Kent DA12 1AS on 26 March 2019 | |
26 Mar 2019 | LLAD01 | Registered office address changed from 35-36 Windmill Street Gravesend Kent DA12 1AS to Thames House Roman Square Sittingbourne Kent ME10 4BJ on 26 March 2019 | |
14 Mar 2019 | LLPSC01 | Notification of Geoffrey Robert Simmons as a person with significant control on 13 March 2019 |