- Company Overview for BROWN & BROWN (EUROPE) LIMITED (08613882)
- Filing history for BROWN & BROWN (EUROPE) LIMITED (08613882)
- People for BROWN & BROWN (EUROPE) LIMITED (08613882)
- Charges for BROWN & BROWN (EUROPE) LIMITED (08613882)
- Registers for BROWN & BROWN (EUROPE) LIMITED (08613882)
- More for BROWN & BROWN (EUROPE) LIMITED (08613882)
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) |
---|---|---|---|
20 Jul 2022 | MR04 | Satisfaction of charge 086138820001 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 086138820009 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 086138820008 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 086138820006 in full | |
19 Jul 2022 | MR04 | Satisfaction of charge 086138820007 in full | |
15 Jul 2022 | TM01 | Termination of appointment of Heber Ramos De Freitas as a director on 1 July 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Gordon Douglas Mccallum as a director on 1 July 2022 | |
16 Mar 2022 | MR01 | Registration of charge 086138820009, created on 16 March 2022 | |
21 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2022 | MA | Memorandum and Articles of Association | |
21 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2022 | SH08 | Change of share class name or designation | |
20 Jan 2022 | SH02 | Sub-division of shares on 31 December 2021 | |
20 Jan 2022 | SH10 | Particulars of variation of rights attached to shares | |
13 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
13 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
13 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
13 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
30 Sep 2021 | AP01 | Appointment of Duncan Neil Carter as a director on 20 September 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
19 May 2021 | MR01 | Registration of charge 086138820008, created on 19 May 2021 | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
22 Apr 2021 | AP01 | Appointment of Steven John Anson as a director on 21 April 2021 |