FINCH COMMERCIAL INSURANCE BROKERS LTD
Company number 04251300
- Company Overview for FINCH COMMERCIAL INSURANCE BROKERS LTD (04251300)
- Filing history for FINCH COMMERCIAL INSURANCE BROKERS LTD (04251300)
- People for FINCH COMMERCIAL INSURANCE BROKERS LTD (04251300)
- Charges for FINCH COMMERCIAL INSURANCE BROKERS LTD (04251300)
- More for FINCH COMMERCIAL INSURANCE BROKERS LTD (04251300)
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) |
---|---|---|---|
16 May 2024 | CH01 | Director's details changed for Mr Richard Tuplin on 15 May 2024 | |
05 Dec 2023 | AAMD | Amended audit exemption subsidiary accounts made up to 31 December 2022 | |
05 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
05 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
05 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
14 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
14 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
07 Nov 2023 | AD01 | Registered office address changed from 53a Crockhamwell Road Woodley Reading Berkshire RG5 3JP United Kingdom to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on 7 November 2023 | |
07 Nov 2023 | PSC05 | Change of details for Verulam Holdings Limited as a person with significant control on 31 October 2023 | |
24 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
03 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
06 Sep 2023 | TM01 | Termination of appointment of Paul John Patrick Goodman as a director on 1 August 2023 | |
05 Sep 2023 | MR04 | Satisfaction of charge 042513000004 in full | |
16 Aug 2023 | TM01 | Termination of appointment of Robert Laurence Worrell as a director on 1 August 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of Huw Scott Williams as a director on 1 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr Richard Tuplin as a director on 1 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr James Steven Yeandle as a director on 1 August 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
15 Jun 2023 | TM01 | Termination of appointment of Christopher David Shortland as a director on 4 June 2023 | |
17 Apr 2023 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 | |
29 Sep 2022 | MR05 | All of the property or undertaking has been released from charge 042513000004 | |
01 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
22 Jun 2022 | TM01 | Termination of appointment of Richard Tuplin as a director on 26 May 2022 |