- Company Overview for ONE BROKER (CAMBRIDGE) LTD (01149934)
- Filing history for ONE BROKER (CAMBRIDGE) LTD (01149934)
- People for ONE BROKER (CAMBRIDGE) LTD (01149934)
- Charges for ONE BROKER (CAMBRIDGE) LTD (01149934)
- More for ONE BROKER (CAMBRIDGE) LTD (01149934)
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) |
---|---|---|---|
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | AP01 | Appointment of Mr Ashley Jones as a director on 1 June 2018 | |
23 Jan 2018 | AP01 | Appointment of Mr Sean Clark as a director on 22 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
01 Dec 2017 | TM01 | Termination of appointment of Philip Andrew Thorpe as a director on 1 December 2017 | |
14 Nov 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Rory Mcphail as a director on 1 October 2017 | |
15 Jun 2017 | MR01 | Registration of charge 011499340002, created on 9 June 2017 | |
28 Feb 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Richard Barnes Rampley as a director on 1 November 2016 | |
01 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | CH01 | Director's details changed for Philip Andrew Thorpe on 1 January 2016 | |
28 May 2015 | CERTNM |
Company name changed n w brown insurance brokers LIMITED\certificate issued on 28/05/15
|
|
28 May 2015 | CONNOT | Change of name notice | |
09 Mar 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 May 2015 | |
28 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
29 May 2014 | TM01 | Termination of appointment of Jasmin Steward as a director | |
29 May 2014 | AD01 | Registered office address changed from Richmond House 16-20 Regent Street Cambridge CB2 1DB on 29 May 2014 | |
20 May 2014 | TM02 | Termination of appointment of Michael Tolond as a secretary | |
20 May 2014 | TM01 | Termination of appointment of Marcus Johnson as a director | |
20 May 2014 | TM01 | Termination of appointment of Charlotte Grundy as a director | |
20 May 2014 | TM01 | Termination of appointment of Philip Burke as a director |