ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED
Company number SC108909
- Company Overview for ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909)
- Filing history for ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909)
- People for ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909)
- Charges for ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909)
- More for ARTHUR J. GALLAGHER INSURANCE BROKERS LIMITED (SC108909)
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) |
---|---|---|---|
19 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
23 Dec 2015 | AP01 | Appointment of Mr Michael Peter Rea as a director on 10 December 2015 | |
23 Dec 2015 | AP01 | Appointment of Ms Carol Richmond as a director on 10 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Matthew William Pike as a director on 10 December 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 May 2015 | AP01 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 | |
06 May 2015 | AP01 | Appointment of Mr Grahame David Chilton as a director on 1 May 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
07 Jan 2015 | AUD | Auditor's resignation | |
22 Aug 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
08 Jul 2014 | TM01 | Termination of appointment of Brendan Mcmanus as a director | |
09 May 2014 | AA | Full accounts made up to 31 August 2013 | |
06 May 2014 | CERTNM |
Company name changed giles insurance brokers LIMITED\certificate issued on 06/05/14
|
|
25 Mar 2014 | AP01 | Appointment of Mr James Drummond-Smith as a director | |
14 Mar 2014 | TM01 | Termination of appointment of George Prescott as a director | |
27 Feb 2014 | TM01 | Termination of appointment of Matthew Scales as a director | |
26 Feb 2014 | TM01 | Termination of appointment of Paul Matson as a director | |
17 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
29 Nov 2013 | MR04 | Satisfaction of charge 7 in full | |
29 Nov 2013 | MR04 | Satisfaction of charge 6 in full | |
25 Nov 2013 | AP03 | Appointment of Mr William Lindsay Mcgowan as a secretary | |
25 Nov 2013 | TM01 | Termination of appointment of Andy Royle as a director |