JMD SPECIALIST INSURANCE SERVICES LIMITED
Company number 04290090
- Company Overview for JMD SPECIALIST INSURANCE SERVICES LIMITED (04290090)
- Filing history for JMD SPECIALIST INSURANCE SERVICES LIMITED (04290090)
- People for JMD SPECIALIST INSURANCE SERVICES LIMITED (04290090)
- Charges for JMD SPECIALIST INSURANCE SERVICES LIMITED (04290090)
- More for JMD SPECIALIST INSURANCE SERVICES LIMITED (04290090)
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) |
---|---|---|---|
24 Jan 2018 | TM01 | Termination of appointment of Colin David Johnson as a director on 13 January 2018 | |
24 Jan 2018 | TM02 | Termination of appointment of R&Q Central Services Limited as a secretary on 13 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of John Michael Dewen as a director on 13 January 2018 | |
27 Oct 2017 | AP01 | Appointment of Mr Steven John Goate as a director on 23 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Robert Dewen as a director on 23 October 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
18 Aug 2017 | CH04 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
10 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
18 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
13 Jun 2016 | AD01 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 | |
18 Nov 2015 | CH04 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jun 2015 | AD01 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 | |
03 Nov 2014 | TM01 | Termination of appointment of Mark Andrew Langridge as a director on 30 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Colin David Johnson as a director on 30 October 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Richard John Allam as a director on 30 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
22 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Dec 2013 | AP04 | Appointment of R&Q Central Services Limited as a secretary | |
16 Dec 2013 | TM02 | Termination of appointment of R&Q Secretaries Limited as a secretary | |
12 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|