Advanced company searchLink opens in new window

PETER HOARE & COMPANY (INSURANCE BROKERS) LIMITED

Company number 01051139

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)
04 Jun 2024 TM01 Termination of appointment of Andrew Michael Needham as a director on 31 May 2024
04 Jun 2024 AP01 Appointment of Mr Michael David Simon Edgeley as a director on 31 May 2024
04 Jun 2024 AP03 Appointment of Mr Jitendra Patel as a secretary on 31 May 2024
04 Jun 2024 TM02 Termination of appointment of Heather Louisa Clewes as a secretary on 31 May 2024
04 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with updates
06 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
24 Oct 2023 MR04 Satisfaction of charge 010511390005 in full
12 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 26 May 2020
31 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
09 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
27 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
12 Jun 2020 MR01 Registration of charge 010511390005, created on 12 June 2020
26 May 2020 CS01 26/05/20 Statement of Capital gbp 4002
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 12/09/2023.
12 May 2020 PSC07 Cessation of Ranmoor House Holdings Limited as a person with significant control on 30 January 2020
12 May 2020 PSC01 Notification of Andrew Needham as a person with significant control on 30 January 2020
12 May 2020 PSC01 Notification of Heather Louisa Clewes as a person with significant control on 30 January 2020
01 Apr 2020 TM01 Termination of appointment of Bernard Peter Tomlinson as a director on 19 March 2020
01 Apr 2020 TM01 Termination of appointment of James Scott as a director on 19 March 2020
14 Feb 2020 SH02 Sub-division of shares on 30 January 2020
14 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of 2 a ordinary shares 30/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2020 SH03 Purchase of own shares.
12 Feb 2020 SH06 Cancellation of shares. Statement of capital on 30 January 2020
  • GBP 4,002