Advanced company searchLink opens in new window

ASHBROOKE UNDERWRITING SERVICES LIMITED

Company number 01674675

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)
03 Apr 2019 TM01 Termination of appointment of Robert Warner as a director on 31 March 2019
12 Feb 2019 TM02 Termination of appointment of Catherine Marie Free as a secretary on 30 January 2019
12 Feb 2019 AP03 Appointment of Ms Nadia Hoosen as a secretary on 30 January 2019
04 Oct 2018 CH03 Secretary's details changed for Miss Catherine Marie Hammond on 6 May 2018
12 Jul 2018 AA Full accounts made up to 31 January 2018
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
01 May 2018 AP03 Appointment of Miss Catherine Marie Hammond as a secretary on 17 April 2018
01 May 2018 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 17 April 2018
24 Apr 2018 AP01 Appointment of Kathryn Thomas as a director on 4 April 2018
10 Apr 2018 TM01 Termination of appointment of Ben Justin Ryan as a director on 4 April 2018
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
04 May 2017 AA Full accounts made up to 31 January 2017
22 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,500,000
02 Jun 2016 AA Full accounts made up to 31 January 2016
16 May 2016 CH01 Director's details changed for Ben Justin Ryan on 30 April 2016
13 May 2016 TM01 Termination of appointment of Robert James Scott as a director on 30 April 2016
12 May 2016 AP01 Appointment of Mr Robert Warner as a director on 30 April 2016
12 May 2016 AP01 Appointment of Ben Justin Ryan as a director on 30 April 2016
11 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2015 TM01 Termination of appointment of Mark Falcon Millar as a director on 20 October 2015
15 Oct 2015 AP01 Appointment of Mr Mark Falcon Millar as a director on 30 September 2015
14 Oct 2015 TM01 Termination of appointment of Mark Huggins as a director on 30 September 2015
19 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,500,000
16 May 2015 AA Full accounts made up to 31 January 2015
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015