BLAGROVE UNDERWRITING AGENCY LIMITED
Company number 04209302
- Company Overview for BLAGROVE UNDERWRITING AGENCY LIMITED (04209302)
- Filing history for BLAGROVE UNDERWRITING AGENCY LIMITED (04209302)
- People for BLAGROVE UNDERWRITING AGENCY LIMITED (04209302)
- Charges for BLAGROVE UNDERWRITING AGENCY LIMITED (04209302)
- More for BLAGROVE UNDERWRITING AGENCY LIMITED (04209302)
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) |
---|---|---|---|
21 Jul 2016 | AP01 | Appointment of Mr Roy Leonard Sampson as a director on 29 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
02 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Jul 2015 | TM01 | Termination of appointment of Dawn Annette Henderson as a director on 20 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
18 Jan 2015 | AP01 | Appointment of Mrs Dawn Annette Henderson as a director on 8 July 2014 | |
18 Jan 2015 | TM01 | Termination of appointment of Rachel Jean Mcleman as a director on 16 November 2014 | |
20 Nov 2014 | MR01 | Registration of charge 042093020001, created on 20 November 2014 | |
29 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
09 Dec 2013 | AD01 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 | |
23 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Jun 2013 | CH01 | Director's details changed for Miss Rachel Jean Mcleman on 7 October 2012 | |
20 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
15 May 2013 | CH01 | Director's details changed for Andrew John L'estrange Wallace on 29 April 2013 | |
09 Nov 2012 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 9 November 2012 | |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of Miss Rachel Jean Mcleman as a director | |
23 Nov 2011 | TM02 | Termination of appointment of Rachel Mcleman as a secretary | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 Jan 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 | |
18 Jun 2010 | AP03 | Appointment of Miss Rachel Jean Mcleman as a secretary |