- Company Overview for PORTISHEAD INSURANCE MANAGEMENT LIMITED (03896351)
- Filing history for PORTISHEAD INSURANCE MANAGEMENT LIMITED (03896351)
- People for PORTISHEAD INSURANCE MANAGEMENT LIMITED (03896351)
- Charges for PORTISHEAD INSURANCE MANAGEMENT LIMITED (03896351)
- More for PORTISHEAD INSURANCE MANAGEMENT LIMITED (03896351)
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) |
---|---|---|---|
10 Oct 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
10 Oct 2013 | TM01 | Termination of appointment of Samuel Clark as a director | |
21 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Aug 2013 | TM01 | Termination of appointment of Martyn Gillett as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Philip Hawkesby as a director | |
21 Aug 2013 | TM01 | Termination of appointment of David House as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Stephen Shotter as a director | |
21 Aug 2013 | TM01 | Termination of appointment of James Hoyle as a director | |
23 May 2013 | MR01 | Registration of charge 038963510006 | |
27 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
02 Nov 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Aug 2012 | AP01 | Appointment of Mr David James Bruce as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Graham Barr as a director | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Jun 2012 | AP01 | Appointment of Mr Scott Egan as a director | |
01 Jun 2012 | AP01 | Appointment of Mr Graham Maxwell Barr as a director | |
01 Jun 2012 | TM01 | Termination of appointment of Bryan Park as a director | |
13 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
13 Jan 2012 | AD01 | Registered office address changed from Towergate House Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 13 January 2012 | |
10 Oct 2011 | AD01 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 |