ALLCLEAR INSURANCE SERVICES LIMITED
Company number 04255112
- Company Overview for ALLCLEAR INSURANCE SERVICES LIMITED (04255112)
- Filing history for ALLCLEAR INSURANCE SERVICES LIMITED (04255112)
- People for ALLCLEAR INSURANCE SERVICES LIMITED (04255112)
- Charges for ALLCLEAR INSURANCE SERVICES LIMITED (04255112)
- More for ALLCLEAR INSURANCE SERVICES LIMITED (04255112)
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) |
---|---|---|---|
30 Jul 2019 | MR01 | Registration of charge 042551120003, created on 22 July 2019 | |
07 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
27 Jul 2018 | CH01 | Director's details changed for Mr David John Marsh on 21 December 2017 | |
26 Jun 2018 | TM02 | Termination of appointment of Michael Julian Billing as a secretary on 8 June 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Stephen Martin Williams as a director on 21 December 2017 | |
30 Jan 2018 | TM01 | Termination of appointment of Christopher John Wacey as a director on 21 December 2017 | |
30 Jan 2018 | TM01 | Termination of appointment of Michael William Rutherford as a director on 21 December 2017 | |
12 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Christopher Rolland as a director on 21 December 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
08 Sep 2016 | MISC | RP04 CS01 second filing CS01 19/07/2016 information about people with significant control | |
09 Aug 2016 | CS01 |
Confirmation statement made on 19 July 2016 with updates
|
|
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
02 Jan 2014 | AP01 | Appointment of Michael William Rutherford as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
01 Aug 2013 | AD02 | Register inspection address has been changed from 51 Eastcheap London EC3M 1JP | |
01 Aug 2013 | CH01 | Director's details changed for Mr David John Marsh on 1 August 2013 |