ENDSLEIGH INSURANCE SERVICES LIMITED
Company number 00856706
- Company Overview for ENDSLEIGH INSURANCE SERVICES LIMITED (00856706)
- Filing history for ENDSLEIGH INSURANCE SERVICES LIMITED (00856706)
- People for ENDSLEIGH INSURANCE SERVICES LIMITED (00856706)
- Charges for ENDSLEIGH INSURANCE SERVICES LIMITED (00856706)
- More for ENDSLEIGH INSURANCE SERVICES LIMITED (00856706)
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 Apr 2024 | AP01 | Appointment of Mr Stuart Paul Rootham as a director on 21 March 2024 | |
01 Nov 2023 | AP01 | Appointment of Mr Warren Paul Dickson as a director on 24 October 2023 | |
14 Oct 2023 | AA | Full accounts made up to 30 September 2022 | |
03 Oct 2023 | PSC05 | Change of details for Endsleigh Limited as a person with significant control on 2 October 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
02 Oct 2023 | AD01 | Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom to One Creechurch Place London EC3A 5AF on 2 October 2023 | |
27 Apr 2023 | AP03 | Appointment of Krystyna Ferguson as a secretary on 26 April 2023 | |
27 Apr 2023 | TM01 | Termination of appointment of Matthew Ray Neave as a director on 26 April 2023 | |
24 Mar 2023 | RP04AP01 | Second filing for the appointment of Mrs Alison Catherine Meckiffe as a director | |
06 Feb 2023 | TM01 | Termination of appointment of Carl Anthony Shuker as a director on 24 January 2023 | |
06 Feb 2023 | TM01 | Termination of appointment of Andrew James Galbraith as a director on 24 January 2023 | |
06 Feb 2023 | TM02 | Termination of appointment of Andrew James Galbraith as a secretary on 24 January 2023 | |
10 Jan 2023 | AP01 | Appointment of Mrs Julie-Ann Robertson as a director on 19 December 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of James Maxwell Carruthers as a director on 9 November 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Mr Carl Anthony Shuker on 25 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
30 Sep 2022 | PSC05 | Change of details for Endsleigh Limited as a person with significant control on 6 April 2016 | |
29 Sep 2022 | CH01 | Director's details changed for Mr Carl Anthony Shuker on 24 September 2022 | |
03 Aug 2022 | PSC05 | Change of details for Endsleigh Limited as a person with significant control on 11 July 2022 | |
03 Aug 2022 | PSC05 | Change of details for Endsleigh Limited as a person with significant control on 11 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr Matthew Ray Neave on 11 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from Endsleigh Insurance Services Limited Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE United Kingdom to 2 Des Roches Square Witney Oxfordshire OX28 4LE on 11 July 2022 | |
04 Mar 2022 | AA | Full accounts made up to 30 September 2021 | |
10 Nov 2021 | AA | Full accounts made up to 28 February 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Carl Anthony Shuker on 29 March 2018 |