Advanced company searchLink opens in new window

J.M. GLENDINNING TOWNENDS (INSURANCE BROKERS) LIMITED

Company number 08814613

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)
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
03 Dec 2018 CH01 Director's details changed for Mrs Kathren Wright on 23 November 2018
21 Sep 2018 CH01 Director's details changed for Mr Adam Cooper on 17 August 2018
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 20,000
23 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
04 Apr 2017 AP01 Appointment of Mrs Kathren Wright as a director on 1 April 2017
04 Apr 2017 AP03 Appointment of Mrs Kathren Wright as a secretary on 1 April 2017
31 Mar 2017 TM01 Termination of appointment of Timothy John Hutchinson as a director on 31 March 2017
31 Mar 2017 TM02 Termination of appointment of Timothy John Hutchinson as a secretary on 31 March 2017
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
07 Jul 2016 TM01 Termination of appointment of Adam James Verney as a director on 31 December 2015
22 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AP01 Appointment of Mr David Charles Fryer as a director on 1 May 2015
22 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
13 Aug 2014 AD01 Registered office address changed from Airedale House Park Road Guiseley Leeds LS20 8EH to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 13 August 2014
13 Feb 2014 AP01 Appointment of Mr Adam James Verney as a director
13 Feb 2014 AP01 Appointment of Mr Jeffrey Williamson as a director
13 Feb 2014 AP01 Appointment of Mr Adam Cooper as a director