S M COMMERCIAL INSURANCE BROKERS LIMITED
Company number 05704219
- Company Overview for S M COMMERCIAL INSURANCE BROKERS LIMITED (05704219)
- Filing history for S M COMMERCIAL INSURANCE BROKERS LIMITED (05704219)
- People for S M COMMERCIAL INSURANCE BROKERS LIMITED (05704219)
- More for S M COMMERCIAL INSURANCE BROKERS LIMITED (05704219)
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) |
---|---|---|---|
20 May 2024 | TM01 | Termination of appointment of Duncan Neil Carter as a director on 13 May 2024 | |
12 Mar 2024 | TM01 | Termination of appointment of Steven Paul Higgins as a director on 14 November 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
13 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
13 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
13 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
13 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
19 Sep 2023 | PSC05 | Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
14 Nov 2022 | AP01 | Appointment of Christopher Breeze as a director on 10 November 2022 | |
31 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
09 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2022 | MA | Memorandum and Articles of Association | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Steven Paul Higgins on 13 May 2022 | |
27 May 2022 | PSC07 | Cessation of Steven Paul Higgins as a person with significant control on 13 May 2022 | |
27 May 2022 | PSC02 | Notification of Grp Retail Holdco Limited as a person with significant control on 13 May 2022 | |
27 May 2022 | AP01 | Appointment of Mr Neil Thornton as a director on 13 May 2022 | |
27 May 2022 | AP03 | Appointment of Andrew Stewart Hunter as a secretary on 13 May 2022 | |
27 May 2022 | AP01 | Appointment of Duncan Neil Carter as a director on 13 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from 12 Napier Court Barlborough Links Chesterfield S43 4PZ to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 26 May 2022 | |
26 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates |