Advanced company searchLink opens in new window

BLAGROVE UNDERWRITING AGENCY LIMITED

Company number 04209302

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)
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
  • GBP 20,100
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
  • GBP 20,100
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
  • GBP 20,100
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