Date | Description |
2024-04-09 |
insert personal_emails pe..@blagrove.com |
2024-04-09 |
insert email pe..@blagrove.com |
2024-03-10 |
delete address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF |
2024-03-10 |
insert address Upper Floor, The Long Barn, Priory Lane, Burford, Oxfordshire, OX18 4SG |
2024-03-10 |
insert address Wycliffe House, Water Lane, Wilmslow, SK9 5AF |
2024-03-10 |
insert email ca..@ico.org.uk |
2024-03-10 |
insert phone 0303 123 1113 |
2024-03-10 |
insert terms_pages_linkeddomain ico.org.uk |
2023-11-17 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN GRAHAM |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-13 |
insert address 15 Westferry Circus, London, E14 4HD |
2023-07-13 |
insert address Priory Lane, Burford, OX18 4SG |
2023-07-13 |
insert address The Long Barn
Priory Lane
Burford
OX18 4SG
Belfast |
2023-07-13 |
insert address Unit 26
Ormeau Business Park
8 Cromac Avenue
Belfast
BT7 2JA |
2023-07-13 |
insert phone 028 90 262880 |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-16 |
delete general_emails in..@blagrove.com |
2022-11-16 |
insert website_emails ad..@blagrove.com |
2022-11-16 |
delete email in..@blagrove.com |
2022-11-16 |
insert email ad..@blagrove.com |
2022-10-25 |
update statutory_documents DIRECTOR APPOINTED MR STUART TIMMINS |
2022-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN MILLER |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES |
2022-04-13 |
delete phone 0203 544 4891 |
2022-04-13 |
insert phone 01993 670555 |
2022-03-13 |
delete source_ip 212.110.179.150 |
2022-03-13 |
insert source_ip 93.93.131.45 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
2020-06-05 |
update statutory_documents 09/03/20 STATEMENT OF CAPITAL GBP 22333 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-04 |
update statutory_documents DIRECTOR APPOINTED MR DEAN MILLER |
2019-10-07 |
delete address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD |
2019-10-07 |
insert address C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS CANARY WHARF LONDON UNITED KINGDOM E14 4HD |
2019-10-07 |
update registered_address |
2019-10-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2019 FROM
C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD |
2019-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
2019-02-16 |
update founded_year null => 2007 |
2018-11-28 |
update founded_year 2007 => null |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-17 |
delete phone 0203 544 4890 |
2018-10-17 |
insert phone 0203 544 4891 |
2018-10-04 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY SAMPSON |
2018-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN L'ESTRANGE WALLACE / 01/12/2010 |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
2017-12-22 |
delete phone 0203 544 4890 |
2017-12-22 |
insert phone 0203 544 4891 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
2017-01-06 |
delete source_ip 212.110.179.142 |
2017-01-06 |
insert source_ip 212.110.179.150 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-21 |
delete address 4 Ramillies House
Alvescot Road
Carterton
Oxfordshire
OX18 3DW |
2016-11-21 |
delete address 4 Ramillies House, Carterton, Oxfordshire OX18 3DW |
2016-11-21 |
delete email da..@blagrove.com |
2016-11-21 |
delete email da..@blagrove.com |
2016-11-21 |
delete phone 01993 844717 |
2016-10-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED MR ROY LEONARD SAMPSON |
2016-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY LEONARD SAMPSON / 29/06/2016 |
2016-07-03 |
delete source_ip 80.68.93.190 |
2016-07-03 |
insert source_ip 212.110.179.142 |
2016-06-07 |
update returns_last_madeup_date 2015-05-01 => 2016-05-01 |
2016-06-07 |
update returns_next_due_date 2016-05-29 => 2017-05-29 |
2016-05-24 |
update statutory_documents 01/05/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN HENDERSON |
2015-06-07 |
update returns_last_madeup_date 2014-05-01 => 2015-05-01 |
2015-06-07 |
update returns_next_due_date 2015-05-29 => 2016-05-29 |
2015-05-27 |
update statutory_documents 01/05/15 FULL LIST |
2015-05-18 |
delete address 4, Ramilies House, Carterton Oxfordshire OX18 3DW |
2015-05-18 |
delete index_pages_linkeddomain betrdigital.com |
2015-05-18 |
delete source_ip 5.10.105.36 |
2015-05-18 |
insert address 4 Ramillies House, Carterton, Oxfordshire OX18 3DW |
2015-05-18 |
insert source_ip 80.68.93.190 |
2015-05-18 |
update primary_contact 4, Ramilies House, Carterton Oxfordshire OX18 3DW => 4 Ramillies House, Carterton, Oxfordshire OX18 3DW |
2015-03-14 |
update website_status OK => FlippedRobots |
2015-01-18 |
update statutory_documents DIRECTOR APPOINTED MRS DAWN ANNETTE HENDERSON |
2015-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL MCLEMAN |
2014-12-07 |
update num_mort_charges 0 => 1 |
2014-12-07 |
update num_mort_outstanding 0 => 1 |
2014-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042093020001 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-09-23 |
delete source_ip 46.20.125.254 |
2014-09-23 |
insert source_ip 5.10.105.36 |
2014-08-16 |
delete index_pages_linkeddomain directfleetinsurance.co.uk |
2014-08-16 |
delete index_pages_linkeddomain fsa.gov.uk |
2014-08-16 |
delete index_pages_linkeddomain groupama.co.uk |
2014-08-16 |
delete index_pages_linkeddomain markerstudy.com |
2014-08-16 |
delete index_pages_linkeddomain mgaa.co.uk |
2014-08-16 |
delete phone 0845 606 1234 |
2014-08-16 |
delete source_ip 80.68.93.190 |
2014-08-16 |
insert index_pages_linkeddomain betrdigital.com |
2014-08-16 |
insert source_ip 46.20.125.254 |
2014-06-07 |
delete address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON UNITED KINGDOM E14 4HD |
2014-06-07 |
insert address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-01 => 2014-05-01 |
2014-06-07 |
update returns_next_due_date 2014-05-29 => 2015-05-29 |
2014-05-29 |
delete address 4 Ramillies House
Alvescot Road
Carterton
OX18 3DW |
2014-05-29 |
delete email an..@blagrove.com |
2014-05-13 |
update statutory_documents 01/05/14 FULL LIST |
2014-01-07 |
delete address 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD |
2014-01-07 |
insert address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON UNITED KINGDOM E14 4HD |
2014-01-07 |
update reg_address_care_of LITTLEJOHN => null |
2014-01-07 |
update registered_address |
2013-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
C/O LITTLEJOHN
2ND FLOOR 1 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-06-26 |
update returns_last_madeup_date 2012-05-01 => 2013-05-01 |
2013-06-26 |
update returns_next_due_date 2013-05-29 => 2014-05-29 |
2013-06-23 |
delete address 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB |
2013-06-23 |
insert address 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD |
2013-06-23 |
update reg_address_care_of null => LITTLEJOHN |
2013-06-23 |
update registered_address |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL JEAN MCLEMAN / 07/10/2012 |
2013-05-20 |
update statutory_documents 01/05/13 FULL LIST |
2013-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN L'ESTRANGE WALLACE / 29/04/2013 |
2012-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
3 WARNERS MILL
SILKS WAY
BRAINTREE
ESSEX
CM7 3GB |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-05-24 |
update statutory_documents 01/05/12 FULL LIST |
2012-02-01 |
update statutory_documents DIRECTOR APPOINTED MISS RACHEL JEAN MCLEMAN |
2011-11-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL MCLEMAN |
2011-09-12 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 01/05/11 FULL LIST |
2011-02-15 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-01-31 |
update statutory_documents PREVSHO FROM 31/05/2011 TO 31/12/2010 |
2010-06-18 |
update statutory_documents SECRETARY APPOINTED MISS RACHEL JEAN MCLEMAN |
2010-06-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
2010-05-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 25/11/2008 |
2010-05-04 |
update statutory_documents 01/05/10 FULL LIST |
2009-12-17 |
update statutory_documents COMPANY NAME CHANGED WALLACE BLAGROVE UNDERWRITING AGENCY LIMITED
CERTIFICATE ISSUED ON 17/12/09 |
2009-11-24 |
update statutory_documents CHANGE OF NAME 12/09/2009 |
2009-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
2009-10-16 |
update statutory_documents 14/10/09 STATEMENT OF CAPITAL GBP 20100 |
2009-05-01 |
update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-05-06 |
update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE / 16/11/2007 |
2008-03-12 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
2006-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
2006-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/06 FROM:
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-09 |
update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
2005-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-17 |
update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
2004-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-08-26 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2003-05-19 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2003-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
COLLEGE HOUSE
HIGH STREET
BURFORD
OXFORDSHIRE OX18 4QF |
2003-05-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-05-09 |
update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
2003-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
2002-12-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-24 |
update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
2001-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |