AMC INSURANCE APPOINTMENTS - History of Changes


DateDescription
2024-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-07 delete source_ip 217.160.223.133
2024-03-07 insert source_ip 217.160.0.99
2023-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY CROUCHER / 01/12/2022
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-03-31 delete address 4th Floor 15-16 St Helen's Place London EC3A 6DQ
2022-03-31 insert address 32 Threadneedle Street London EC2R 8AY
2022-02-11 delete address 68 Lombard Street London EC3V 9LJ
2022-02-11 insert address 4th Floor 15-16 St Helen's Place London EC3A 6DQ
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-14 update website_status DomainNotFound => OK
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-06 insert otherexecutives Shirley Croucher
2020-03-06 delete address 18 King William Street London EC4N 7BP
2020-03-06 insert address 68 Lombard Street London EC3V 9LJ
2020-03-06 update person_title Chris Croucher: MIRP ( Managing Director ) => MREC ( Managing Director )
2020-03-06 update person_title Shirley Croucher: FIRP DipRP ( Director ) => Director
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-08-20 delete address 68 King William Street London EC4N 7DZ
2019-08-20 insert address 18 King William Street London EC4N 7BP
2019-05-25 update website_status FlippedRobots => OK
2019-05-25 insert address Kemp House, 160 City Road, London EC1V 2NX
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-07 delete address 3 THE OLD TANYARD SEDLESCOMBE BATTLE EAST SUSSEX ENGLAND TN33 0FJ
2018-11-07 insert address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX
2018-11-07 update registered_address
2018-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 3 THE OLD TANYARD SEDLESCOMBE BATTLE EAST SUSSEX TN33 0FJ ENGLAND
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-08-23 update website_status OK => FlippedRobots
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES
2017-01-25 update website_status FlippedRobots => OK
2017-01-25 insert index_pages_linkeddomain 1and1-editor.com
2017-01-25 insert index_pages_linkeddomain mywebsite-editor.com
2017-01-25 update robots_txt_status www.amcinsurance.co.uk: 404 => 200
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-13 update website_status OK => FlippedRobots
2016-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-29 delete source_ip 82.165.86.2
2016-07-29 insert source_ip 217.160.223.133
2016-03-07 delete address FRIARS COTE CROCKERS LANE NORTHIAM RYE EAST SUSSEX TN31 6PY
2016-03-07 insert address 3 THE OLD TANYARD SEDLESCOMBE BATTLE EAST SUSSEX ENGLAND TN33 0FJ
2016-03-07 update registered_address
2016-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2016 FROM FRIARS COTE CROCKERS LANE NORTHIAM RYE EAST SUSSEX TN31 6PY
2016-01-07 update account_category TOTAL EXEMPTION SMALL => null
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-07 update returns_last_madeup_date 2014-10-04 => 2015-10-04
2015-12-07 update returns_next_due_date 2015-11-01 => 2016-11-01
2015-11-08 delete address 34 Lime Street London, EC3M 7AT
2015-11-01 update statutory_documents 04/10/15 FULL LIST
2015-10-11 delete email ch..@amcinsurace.co.uk
2015-07-05 insert email ch..@amcinsurace.co.uk
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-07 update returns_last_madeup_date 2013-10-04 => 2014-10-04
2014-12-07 update returns_next_due_date 2014-11-01 => 2015-11-01
2014-12-06 delete address 32 Threadneedle Street London EC2R 8AY
2014-12-06 delete fax 01634 577077
2014-12-06 delete phone 01634 287140
2014-12-06 insert address 34 Lime Street London, EC3M 7AT
2014-12-06 insert address 68 King William Street London, EC4N 7DZ
2014-12-06 update primary_contact 32 Threadneedle Street London EC2R 8AY => 34 Lime Street London, EC3M 7AT
2014-11-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-02 update statutory_documents 04/10/14 FULL LIST
2014-06-11 delete person Marine Claims Broker
2014-04-04 insert contact_pages_linkeddomain linkedin.com
2014-04-04 insert person Marine Claims Broker
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address FRIARS COTE CROCKERS LANE NORTHIAM RYE EAST SUSSEX ENGLAND TN31 6PY
2013-12-07 insert address FRIARS COTE CROCKERS LANE NORTHIAM RYE EAST SUSSEX TN31 6PY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-04 => 2013-10-04
2013-12-07 update returns_next_due_date 2013-11-01 => 2014-11-01
2013-11-24 update statutory_documents 04/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-04 => 2012-10-04
2013-06-23 update returns_next_due_date 2012-11-01 => 2013-11-01
2013-05-29 update person_title Shirley Croucher: Director ); Director => Director ); MRIP DipRP ( Director ); Director
2013-04-19 delete person Strong Spanish
2013-02-22 delete email sh..@amcinsuranc.co.uk
2013-01-29 insert email sh..@amcinsuranc.co.uk
2012-12-17 insert person Strong Spanish
2012-12-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 update statutory_documents 04/10/12 FULL LIST
2011-12-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents 04/10/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-24 update statutory_documents 04/10/10 FULL LIST
2010-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2010 FROM FIRST FLOOR, 165 HIGH STREET TONBRIDGE KENT TN9 1BX
2009-12-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents 04/10/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CROUCHER / 01/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY CROUCHER / 01/10/2009
2008-12-04 update statutory_documents RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-05 update statutory_documents RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-10-25 update statutory_documents RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-22 update statutory_documents DIRECTOR RESIGNED
2005-10-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION