Advanced company searchLink opens in new window

FINCH COMMERCIAL INSURANCE BROKERS LTD

Company number 04251300

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)
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