Advanced company searchLink opens in new window

ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED

Company number 03368447

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 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
25 Jan 2018 CH01 Director's details changed for Claudine Butler on 24 January 2018
24 Jan 2018 CH01 Director's details changed for Mr James Timothy Wordsworth on 24 January 2018
24 Jan 2018 CH01 Director's details changed for Denise Hitchcock on 24 January 2018
24 Jan 2018 CH01 Director's details changed for Claudine Butler on 24 January 2018
24 Jan 2018 AP01 Appointment of Neil Thornton as a director on 19 January 2018
24 Jan 2018 AP01 Appointment of Mr Michael Andrew Bruce as a director on 19 January 2018
02 Jan 2018 TM01 Termination of appointment of John Hancock as a director on 4 December 2017
22 Dec 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
22 Dec 2017 AD01 Registered office address changed from Lushington House 119 High Street Newmarket Suffolk CB8 9AE to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 December 2017
22 Dec 2017 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary on 4 December 2017
22 Dec 2017 TM02 Termination of appointment of Robert Michael Levitt as a secretary on 4 December 2017
22 Dec 2017 PSC02 Notification of Grp Retail Holdco Limited as a person with significant control on 4 December 2017
22 Dec 2017 PSC07 Cessation of James Timothy Wordsworth as a person with significant control on 4 December 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
13 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
13 May 2016 CH01 Director's details changed for Claudine Froggitt on 1 July 2015
12 May 2016 CH01 Director's details changed for John Hancock on 1 July 2015
23 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10,000
19 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
06 Feb 2014 AA Total exemption full accounts made up to 31 May 2013