Advanced company searchLink opens in new window

BROKERS EDUCATIONAL SUPPLY TEACHERS CLAIMS LIMITED

Company number 04176973

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2020 DS01 Application to strike the company off the register
09 Mar 2020 AD01 Registered office address changed from 1 Minster Court 1 Minster Court Mincing Lane London EC3R 7AA England to 1 Minster Court Mincing Lane London EC3R 7AA on 9 March 2020
02 Mar 2020 AD01 Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court 1 Minster Court Mincing Lane London EC3R 7AA on 2 March 2020
05 Feb 2020 TM01 Termination of appointment of Stephen James Giles as a director on 31 December 2019
05 Feb 2020 TM01 Termination of appointment of Mark Dowden as a director on 31 December 2019
05 Feb 2020 AP01 Appointment of Mr David Christopher Ross as a director on 31 December 2019
05 Feb 2020 AP01 Appointment of Ms Diane Cougill as a director on 31 December 2019
11 Sep 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 7 August 2019
09 Sep 2019 PSC02 Notification of Towergate Insurance Brokers Holdings Limited as a person with significant control on 7 August 2019
09 Sep 2019 PSC05 Change of details for Capita Specialist Insurance Solutions Limited as a person with significant control on 7 June 2018
21 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
22 Dec 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 TM02 Termination of appointment of Jacqueline Gregory as a secretary on 3 August 2018
18 Jul 2018 AD01 Registered office address changed from Minton House Woodlands Bradley Stoke Bristol BS32 4JT England to 55 Bishopsgate London EC2N 3AS on 18 July 2018
11 Jun 2018 AP03 Appointment of Miss Jacqueline Gregory as a secretary on 7 June 2018
11 Jun 2018 TM02 Termination of appointment of Capita Group Secretary Limited as a secretary on 7 June 2018
11 Jun 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to Minton House Woodlands Bradley Stoke Bristol BS32 4JT on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Alistair Robert Mactaggart as a director on 7 June 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
29 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2018 CC04 Statement of company's objects