- Company Overview for CAPITAL & COUNTY INSURANCE BROKERS LIMITED (05303862)
- Filing history for CAPITAL & COUNTY INSURANCE BROKERS LIMITED (05303862)
- People for CAPITAL & COUNTY INSURANCE BROKERS LIMITED (05303862)
- Charges for CAPITAL & COUNTY INSURANCE BROKERS LIMITED (05303862)
- Insolvency for CAPITAL & COUNTY INSURANCE BROKERS LIMITED (05303862)
- More for CAPITAL & COUNTY INSURANCE BROKERS LIMITED (05303862)
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 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
06 Jul 2015 | TM01 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 | |
29 Apr 2015 | MR04 | Satisfaction of charge 053038620003 in full | |
22 Apr 2015 | MR01 | Registration of charge 053038620004, created on 2 April 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
24 Dec 2014 | AD04 | Register(s) moved to registered office address Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
24 Dec 2014 | AD02 | Register inspection address has been changed from Capital House Jubilee Way Faversham Kent ME13 8GD United Kingdom to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
24 Dec 2014 | AP01 | Appointment of Mr Alastair David Lyons as a director on 19 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Apr 2014 | TM01 | Termination of appointment of David Bruce as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
02 Dec 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
09 Oct 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
21 May 2013 | MR01 |
Registration of charge 053038620003
|
|
19 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
19 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
02 Nov 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
17 Aug 2012 | AP01 | Appointment of Mr David James Bruce as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Graham Barr as a director | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jun 2012 | AP01 | Appointment of Mr Scott Egan as a director |