Advanced company searchLink opens in new window

ESURE BROKER LIMITED

Company number 07464424

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)
13 Dec 2016 TM02 Termination of appointment of Nick Edwards as a secretary on 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
12 Dec 2016 AP03 Appointment of Mrs Alice Rivers as a secretary on 1 December 2016
12 Dec 2016 TM02 Termination of appointment of Nick Edwards as a secretary on 30 November 2016
08 Nov 2016 AP01 Appointment of Stephen Anthony Long as a director on 14 October 2016
08 Nov 2016 TM01 Termination of appointment of Nicholas Richard Wrighton as a director on 30 September 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,250,000
08 Dec 2015 TM01 Termination of appointment of Darren Ogden as a director on 15 April 2015
14 Aug 2015 AA Full accounts made up to 31 December 2014
17 May 2015 AP01 Appointment of Nicholas Richard Wrighton as a director on 15 April 2015
17 May 2015 TM01 Termination of appointment of Jonathan Michael Morrell as a director on 31 March 2015
10 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4,250,000
22 Aug 2014 MISC Aud res sect 519
05 Aug 2014 AA Full accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4,250,000
17 Jul 2013 TM02 Termination of appointment of Carolyn Gibson as a secretary
17 Jul 2013 AP03 Appointment of Nick Edwards as a secretary
02 May 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 4,250,000.00
17 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
14 Dec 2012 AP03 Appointment of Carolyn Ann Gibson as a secretary
14 Dec 2012 TM02 Termination of appointment of Susan Margaret Macdonald as a secretary
04 Sep 2012 AA Full accounts made up to 31 December 2011
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 2,750,000