THOMPSON & CO (RISK SOLUTIONS) LTD
Company number 09135999
- Company Overview for THOMPSON & CO (RISK SOLUTIONS) LTD (09135999)
- Filing history for THOMPSON & CO (RISK SOLUTIONS) LTD (09135999)
- People for THOMPSON & CO (RISK SOLUTIONS) LTD (09135999)
- Charges for THOMPSON & CO (RISK SOLUTIONS) LTD (09135999)
- More for THOMPSON & CO (RISK SOLUTIONS) LTD (09135999)
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 | |
09 Apr 2024 | PSC02 | Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 28 March 2024 | |
09 Apr 2024 | PSC07 | Cessation of Thompson & Co (Risk Solutions) Holdings Limited as a person with significant control on 28 March 2024 | |
31 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
05 May 2023 | RESOLUTIONS |
Resolutions
|
|
05 May 2023 | MA | Memorandum and Articles of Association | |
26 Apr 2023 | PSC05 | Change of details for Thompson & Co (Risk Solutions) Holdings Limited as a person with significant control on 6 April 2023 | |
26 Apr 2023 | AP01 | Appointment of Mr Neil Thornton as a director on 6 April 2023 | |
26 Apr 2023 | AP01 | Appointment of Duncan Neil Carter as a director on 6 April 2023 | |
26 Apr 2023 | AP03 | Appointment of Andrew Stewart Hunter as a secretary on 6 April 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 26 April 2023 | |
02 Mar 2023 | RP04AR01 | Second filing of the annual return made up to 17 July 2015 | |
02 Mar 2023 | RP04PSC02 | Second filing for the notification of Thompson & Co (Risk Solutions) Ltd as a person with significant control | |
02 Mar 2023 | RP04PSC01 | Second filing for the notification of Baljit Kaur Thompson as a person with significant control | |
09 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
11 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
21 Jul 2020 | PSC05 | Change of details for Thompson & Co (Risk Solutions) Holdings Limited as a person with significant control on 28 August 2018 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
17 Jun 2019 | AD01 | Registered office address changed from , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 17 June 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 |