- Company Overview for ROCKFORD INSURANCE BROKERS LIMITED (04028670)
- Filing history for ROCKFORD INSURANCE BROKERS LIMITED (04028670)
- People for ROCKFORD INSURANCE BROKERS LIMITED (04028670)
- Charges for ROCKFORD INSURANCE BROKERS LIMITED (04028670)
- More for ROCKFORD INSURANCE BROKERS LIMITED (04028670)
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 Jul 2017 | AD01 | Registered office address changed from , Embankment West Tower 101 Cathedral Approach, Salford, M3 4FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 | |
10 Jul 2017 | AD02 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB | |
03 Jul 2017 | PSC05 | Change of details for Rockford Group Limited as a person with significant control on 19 June 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from , Embankment 101 Cathedral Approach, Manchester, M3 7FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 3 July 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Gilles Normand on 19 June 2017 | |
20 Jun 2017 | CH03 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 | |
20 Jun 2017 | AD02 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB | |
20 Jun 2017 | CH01 | Director's details changed for David Robert Harding on 16 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for David Robert Harding on 19 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from , Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 19 June 2017 | |
07 Feb 2017 | CH01 | Director's details changed for Mr Gilles Normand on 4 January 2017 | |
08 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
12 Nov 2015 | AP01 | Appointment of David Robert Harding as a director on 30 October 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
20 Mar 2015 | TM01 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr Allister Paul Turner as a director on 27 February 2015 | |
20 Mar 2015 | AP03 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 | |
20 Mar 2015 | TM02 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Gilles Normand as a director on 17 January 2015 | |
23 Dec 2014 | SH20 | Statement by Directors | |
23 Dec 2014 | SH19 |
Statement of capital on 23 December 2014
|