Advanced company searchLink opens in new window

CHERISH INSURANCE BROKERS LIMITED

Company number 02781995

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)
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
10 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
01 May 2021 AD01 Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
12 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
12 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
12 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
12 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
23 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
07 Sep 2020 AP01 Appointment of Alan Geoffrey Johnson as a director on 1 September 2020
07 Sep 2020 TM01 Termination of appointment of Neil Stuart Bresler as a director on 31 August 2020
23 Jun 2020 CH01 Director's details changed for Mr Neil Stuart Bresler on 21 February 2020
23 Jan 2020 PSC02 Notification of Grp Mga Holdco Limited as a person with significant control on 9 January 2020
23 Jan 2020 PSC07 Cessation of Trimulgherry Investments Limited as a person with significant control on 9 January 2020
23 Jan 2020 PSC07 Cessation of Peter Geoffrey Cullum as a person with significant control on 4 February 2019
20 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 09/01/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2020 SH08 Change of share class name or designation
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
25 Jul 2019 CH01 Director's details changed for Mr Neil Stuart Bresler on 4 February 2019
12 Jun 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
10 Jun 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
15 May 2019 TM01 Termination of appointment of Kim Ian Martin as a director on 7 May 2019