Advanced company searchLink opens in new window

PLOUGH COURT INSURANCE SERVICES LIMITED

Company number 02276515

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)
26 Oct 2015 NM06 Change of name with request to seek comments from relevant body
28 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,280
06 Jan 2015 AA Full accounts made up to 31 March 2014
08 Aug 2014 AP01 Appointment of Mr David Gwilliam as a director on 30 July 2014
08 Aug 2014 TM01 Termination of appointment of Jonathan Andrew Randall as a director on 2 June 2014
23 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,280
23 Jan 2014 CH01 Director's details changed for William Albert Jonathan Cockayne on 9 January 2014
23 Dec 2013 AA Full accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
28 Feb 2013 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
18 Dec 2012 AA Full accounts made up to 31 March 2012
24 Sep 2012 CH01 Director's details changed for William Albert Jonathan Cockayne on 29 August 2012
16 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Jonathan Andrew Randall on 30 March 2011
02 Jan 2012 AA Full accounts made up to 31 March 2011
26 Sep 2011 CH01 Director's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011
26 Jul 2011 AD01 Registered office address changed from , 2 Bloomsbury Street, London, WC1B 3st on 26 July 2011
04 Apr 2011 AP01 Appointment of Jonathan Andrew Randall as a director
10 Mar 2011 CH01 Director's details changed for Nigel John Tristem on 31 January 2011
10 Mar 2011 CH01 Director's details changed for Mr Nigel Digby Ware on 31 January 2011
10 Mar 2011 CH03 Secretary's details changed for Mr Nigel Digby Ware on 31 January 2011
26 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
17 Jan 2011 TM01 Termination of appointment of James Bugden as a director
09 Dec 2010 AA Full accounts made up to 31 March 2010
05 Mar 2010 AD03 Register(s) moved to registered inspection location