ACQUIS INSURANCE MANAGEMENT LIMITED
Company number 07058678
- Company Overview for ACQUIS INSURANCE MANAGEMENT LIMITED (07058678)
- Filing history for ACQUIS INSURANCE MANAGEMENT LIMITED (07058678)
- People for ACQUIS INSURANCE MANAGEMENT LIMITED (07058678)
- Charges for ACQUIS INSURANCE MANAGEMENT LIMITED (07058678)
- More for ACQUIS INSURANCE MANAGEMENT LIMITED (07058678)
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) |
---|---|---|---|
02 Mar 2016 | CH01 | Director's details changed for Mr John Anthony Chadwick on 2 March 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
20 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
09 Mar 2015 | AD01 | Registered office address changed from Integra House Vaughan Court Celtic Springs Buiness Park Newport Gwent NP10 8BD to Intergra House Vaughan Court Celtic Springs Business Park Newport Gwent NP10 8BD on 9 March 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Mr John Anthony Chadwick on 11 November 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
17 Mar 2014 | AA | Full accounts made up to 31 October 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | CH01 | Director's details changed for Mr Nicholas Alexander Leader on 29 July 2013 | |
24 Jul 2013 | AUD | Auditor's resignation | |
18 Jul 2013 | AUD | Auditor's resignation | |
07 May 2013 | AP01 | Appointment of Mr Nicholas Alexander Leader as a director | |
19 Mar 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
20 Feb 2012 | AA | Full accounts made up to 31 October 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
03 Aug 2011 | TM01 | Termination of appointment of David Heath as a director | |
21 Jul 2011 | AP01 | Appointment of Mr James Rb Snow as a director | |
21 Jul 2011 | AP01 | Appointment of Mr David William Heath as a director | |
21 Jul 2011 | AP01 | Appointment of Mr James Linus Hunt as a director | |
04 Jul 2011 | AA | Full accounts made up to 31 October 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from Picture House Imperial Way Newport NP10 8UH United Kingdom on 8 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
25 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 11 January 2010
|
|
20 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 7 December 2009
|