Advanced company searchLink opens in new window

JAMES HAMPDEN INTERNATIONAL INSURANCE BROKERS LIMITED

Company number 06402122

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)
10 Nov 2009 CH01 Director's details changed for Andrew David Edward Tebbs on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Simon Christopher Hall on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Martin Vincent Cantor on 1 October 2009
10 Nov 2009 CH01 Director's details changed for John Barroll Brown on 1 October 2009
29 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
19 Feb 2009 88(2) Ad 30/01/09\gbp si 99999@1=99999\gbp ic 1/100000\
19 Feb 2009 123 Nc inc already adjusted 30/01/09
19 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Jan 2009 363a Return made up to 17/10/08; full list of members
15 Dec 2008 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
02 Oct 2008 287 Registered office changed on 02/10/2008 from kirkleas, old road buckland betchworth surrey RH3 7DZ
25 Sep 2008 CERTNM Company name changed DDL61 LIMITED\certificate issued on 25/09/08
20 Aug 2008 288a Director appointed john barroll brown
08 Aug 2008 288a Director appointed andrew david edward tebbs
08 Aug 2008 288a Director appointed simon christopher hall
03 Jun 2008 288a Director and secretary appointed martin vincent cantor
24 Oct 2007 287 Registered office changed on 24/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
24 Oct 2007 288b Director resigned
24 Oct 2007 288b Secretary resigned
17 Oct 2007 NEWINC Incorporation