BISHOPSGATE INSURANCE BROKERS LIMITED
Company number 00149526
- Company Overview for BISHOPSGATE INSURANCE BROKERS LIMITED (00149526)
- Filing history for BISHOPSGATE INSURANCE BROKERS LIMITED (00149526)
- People for BISHOPSGATE INSURANCE BROKERS LIMITED (00149526)
- Charges for BISHOPSGATE INSURANCE BROKERS LIMITED (00149526)
- More for BISHOPSGATE INSURANCE BROKERS LIMITED (00149526)
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) |
---|---|---|---|
04 Jan 2019 | AP03 | Appointment of Dean Clarke as a secretary on 11 December 2018 | |
04 Jan 2019 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Gordon Frederick Newman as a director on 28 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Russell James Benzies as a director on 28 November 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Oct 2018 | MR01 | Registration of charge 001495260011, created on 26 September 2018 | |
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
30 Aug 2018 | AP01 | Appointment of Mr Barnabas John Hurst-Bannister as a director on 26 July 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 | |
03 Aug 2018 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Russell James Benzies as a director on 8 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
05 Mar 2018 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Gordon Frederick Newman as a director on 13 February 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Aug 2017 | MR01 | Registration of charge 001495260010, created on 7 August 2017 | |
07 Jul 2017 | MR04 | Satisfaction of charge 001495260009 in full | |
02 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
30 May 2017 | AD02 | Register inspection address has been changed to Towergate House Eclipse Park, Sittingbourne Road Maidstone ME14 3EN | |
22 Mar 2017 | AP01 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 77 Leadenhall Street London EC3A 3DE to 55 Bishopsgate London EC2N 3AS on 1 March 2017 | |
12 Jan 2017 | AP01 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 | |
09 Jan 2017 | AP03 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 | |
09 Jan 2017 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 | |
28 Sep 2016 | RESOLUTIONS |
Resolutions
|