Advanced company searchLink opens in new window

SCOTT BLAIN INSURANCE CONSULTANTS LIMITED

Company number 04086286

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)
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 26/11/2015
01 Dec 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 80
19 Nov 2015 AD01 Registered office address changed from 235-237 East Barnet Road Barnet Hertfordshire EN4 8SS to Churchill House Suite 301 120 Bunns Lane London NW7 2AS on 19 November 2015
27 Oct 2015 MR04 Satisfaction of charge 2 in full
01 Oct 2015 CH01 Director's details changed for John David Blain on 30 September 2015
01 Oct 2015 CH01 Director's details changed for Mr Andrew Stefan Azzopardi on 30 September 2015
30 Sep 2015 MR04 Satisfaction of charge 1 in full
12 Aug 2015 SH06 Cancellation of shares. Statement of capital on 16 June 2015
  • GBP 80
12 Aug 2015 SH03 Purchase of own shares.
30 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 October 2014
17 Oct 2014 TM01 Termination of appointment of Philip John Scott as a director on 10 December 2013
17 Oct 2014 TM02 Termination of appointment of Philip John Scott as a secretary on 10 December 2013
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2014
06 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 Oct 2013 CH01 Director's details changed for Phil Scott on 20 October 2012
30 Oct 2013 CH03 Secretary's details changed for Phil Scott on 20 October 2012
17 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
06 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
19 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders