FOUR COUNTIES INSURANCE BROKERS LIMITED
Company number 04849648
- Company Overview for FOUR COUNTIES INSURANCE BROKERS LIMITED (04849648)
- Filing history for FOUR COUNTIES INSURANCE BROKERS LIMITED (04849648)
- People for FOUR COUNTIES INSURANCE BROKERS LIMITED (04849648)
- Charges for FOUR COUNTIES INSURANCE BROKERS LIMITED (04849648)
- More for FOUR COUNTIES INSURANCE BROKERS LIMITED (04849648)
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) |
---|---|---|---|
23 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
10 Apr 2014 | TM01 | Termination of appointment of David Bruce as a director | |
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
04 Nov 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
18 Oct 2013 | TM01 | Termination of appointment of Samuel Clark as a director | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
|
|
02 Nov 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Aug 2012 | AP01 | Appointment of Mr David James Bruce as a director | |
23 Aug 2012 | TM01 | Termination of appointment of Graham Barr as a director | |
23 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
23 Aug 2012 | AD01 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 23 August 2012 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Jun 2012 | AP01 | Appointment of Mr Scott Egan as a director | |
01 Jun 2012 | TM01 | Termination of appointment of Mark George as a director | |
22 May 2012 | AP01 | Appointment of Mr Graham Maxwell Barr as a director | |
22 May 2012 | TM01 | Termination of appointment of Bryan Park as a director | |
11 Oct 2011 | AD01 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 11 October 2011 | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
23 Mar 2011 | AP01 | Appointment of Mr Bryan Park as a director |