Advanced company searchLink opens in new window

ONE BROKER (CAMBRIDGE) LTD

Company number 01149934

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)
02 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-02
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
  • GBP 1,100
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
  • RES15 ‐ Change company name resolution on 2015-05-13
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
  • GBP 1,100
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