Advanced company searchLink opens in new window

CHEAM INSURANCE BROKERS LIMITED

Company number 05052214

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)
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
04 Jan 2017 AP03 Appointment of Mr Iain Jamieson as a secretary on 31 December 2016
04 Jan 2017 TM02 Termination of appointment of Chris Milam as a secretary on 31 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Oct 2016 AD01 Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ England to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016 MR01 Registration of charge 050522140004, created on 29 April 2016
06 May 2016 MA Memorandum and Articles of Association
06 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 May 2016 MR01 Registration of charge 050522140003, created on 28 April 2016
07 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 126
07 Mar 2016 CH01 Director's details changed for Mark Abbott on 1 January 2015
19 Aug 2015 AP01 Appointment of Mr Timothy David Johnson as a director on 30 April 2015
19 Aug 2015 AP01 Appointment of Mr James Ion Daniel Agnew as a director on 30 April 2015
18 Aug 2015 AP01 Appointment of Mr Jeremy Michael George Cary as a director on 30 April 2015
17 Aug 2015 AP03 Appointment of Mr Chris Milam as a secretary on 30 April 2015
17 Aug 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
17 Aug 2015 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to New House Bedford Road Guildford Surrey GU1 4SJ on 17 August 2015
11 Jun 2015 MR04 Satisfaction of charge 1 in full
15 May 2015 MR04 Satisfaction of charge 2 in full
30 Apr 2015 SH20 Statement by Directors
30 Apr 2015 SH19 Statement of capital on 30 April 2015
  • GBP 126
30 Apr 2015 CAP-SS Solvency Statement dated 24/04/15
30 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 24/04/2015
05 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 126