Advanced company searchLink opens in new window

BROWN & BROWN CLAIMS (UK) LIMITED

Company number 06474123

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)
22 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Sep 2023 PSC05 Change of details for Grp Mga Holdco Limited as a person with significant control on 11 September 2023
11 Sep 2023 CERTNM Company name changed grp claims LIMITED\certificate issued on 11/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-23
31 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
31 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
31 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
31 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
20 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with updates
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
19 Jul 2022 CERTNM Company name changed rawlins holdings LIMITED\certificate issued on 19/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-12
19 Jul 2022 PSC02 Notification of Grp Mga Holdco Limited as a person with significant control on 12 July 2022
19 Jul 2022 PSC07 Cessation of Cicg Limited as a person with significant control on 12 July 2022
12 Jul 2022 SH19 Statement of capital on 12 July 2022
  • GBP 1
12 Jul 2022 SH20 Statement by Directors
12 Jul 2022 CAP-SS Solvency Statement dated 12/07/22
12 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 12/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2022 TM01 Termination of appointment of Christian Parker as a director on 21 June 2022
27 Jun 2022 TM01 Termination of appointment of Alastair James Christopherson as a director on 21 June 2022
27 Jun 2022 AP01 Appointment of Daniel Berry as a director on 21 June 2022
27 Jun 2022 AP01 Appointment of Mr Clive Adam Nathan as a director on 21 June 2022
01 Mar 2022 TM01 Termination of appointment of Robert Stuart Salt as a director on 28 February 2022