- Company Overview for PANGEA INSURANCE BROKERS LTD (11630879)
- Filing history for PANGEA INSURANCE BROKERS LTD (11630879)
- People for PANGEA INSURANCE BROKERS LTD (11630879)
- More for PANGEA INSURANCE BROKERS LTD (11630879)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
28 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with updates | |
09 May 2023 | AD01 | Registered office address changed from The Stable Building Lake Farm Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD England to Unit 4, Hill View House Leylands Business Park Colden Common Winchester Hampshire SO21 1th on 9 May 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
30 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
07 Jun 2022 | CERTNM |
Company name changed pangea bpc LTD\certificate issued on 07/06/22
|
|
05 May 2022 | CONNOT | Change of name notice | |
13 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Dec 2020 | PSC04 | Change of details for Mr Stephen Goulter as a person with significant control on 24 December 2020 | |
29 Dec 2020 | PSC04 | Change of details for Mr Stephen Goulter as a person with significant control on 24 December 2020 | |
24 Dec 2020 | CH01 | Director's details changed for Mr Stephen Goulter on 20 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
24 Dec 2020 | PSC04 | Change of details for Mr Stephen Goulter as a person with significant control on 24 December 2020 | |
24 Dec 2020 | AP01 | Appointment of Mr Michael James Piper as a director on 24 December 2020 | |
24 Dec 2020 | PSC01 | Notification of Michael James Piper as a person with significant control on 24 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
19 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from , 25 Barnes Wallis Road, Fareham, PO15 5TT, England to The Stable Building Lake Farm Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD on 6 August 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Jonathan Lee Gardner as a director on 12 March 2020 | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Mar 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 |