Date | Description |
2024-04-21 |
delete otherexecutives Anthony Allen |
2024-04-21 |
delete address 388 Walsall Road, Perry Bar, Birmingham, B42 2LX |
2024-04-21 |
delete address Unit 1, 54 Ridgeway, Plympton, Plymouth. PL7 2BE |
2024-04-21 |
delete person Anthony Allen |
2024-04-21 |
delete person Chris Maugey |
2024-04-21 |
delete person Ian Akehurst |
2024-04-21 |
delete person Verity Clegg |
2024-04-21 |
delete terms_pages_linkeddomain equifax.co.uk |
2024-04-21 |
delete terms_pages_linkeddomain experian.co.uk |
2024-04-21 |
delete terms_pages_linkeddomain transunion.co.uk |
2024-04-21 |
insert address 1529 Stratford Road, Hall Green, Birmingham, B28 9JA |
2024-04-21 |
insert address Unit 1, 54 Ridgeway, Plympton, Plymouth. PL7 2AL |
2024-04-21 |
insert terms_pages_linkeddomain askmid.com |
2024-03-19 |
delete general_emails in..@zanyati.co.uk |
2024-03-19 |
delete managingdirector Shirley Bellamy |
2024-03-19 |
delete shareholder Shirley Bellamy |
2024-03-19 |
insert office_emails pl..@cginsurance.com |
2024-03-19 |
delete address 16 Upton Hill, Torquay, TQ1 3EW |
2024-03-19 |
delete address 22 Langton Court Road, Bristol, BS4 4EH |
2024-03-19 |
delete email in..@zanyati.co.uk |
2024-03-19 |
delete person John Banfield |
2024-03-19 |
delete person Kelly Banfield |
2024-03-19 |
delete person Lacey Victory |
2024-03-19 |
delete person Shirley Bellamy |
2024-03-19 |
delete phone 01803 554 111 |
2024-03-19 |
delete source_ip 46.255.249.82 |
2024-03-19 |
insert address Ferry Street, Bristol BS1 6HN |
2024-03-19 |
insert address Unit 1, 54 Ridgeway, Plympton, Plymouth. PL7 2BE |
2024-03-19 |
insert client Markerstudy Insurance Services Ltd |
2024-03-19 |
insert email pl..@cginsurance.com |
2024-03-19 |
insert phone 01752 853859 |
2024-03-19 |
insert source_ip 194.164.16.191 |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED ELLIE BARLOW |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED GIOVANNI (JOHN) CASTAGNO |
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 |
2023-10-03 |
insert terms_pages_linkeddomain equifax.co.uk |
2023-10-03 |
insert terms_pages_linkeddomain experian.co.uk |
2023-10-03 |
insert terms_pages_linkeddomain transunion.co.uk |
2023-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-07-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID JACKSON |
2023-07-21 |
update statutory_documents DIRECTOR APPOINTED MR KEITH JOHN BARBER |
2023-07-21 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN RONALD SPENCER |
2023-07-21 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER JAMES PAYNE |
2023-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN |
2023-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD THORNTON |
2023-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY LANE |
2023-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROYSTON CLEGG |
2023-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN TURNER |
2023-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BELLAMY |
2023-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BLAKEWAY |
2023-06-28 |
insert office_emails ha..@cginsurance.com |
2023-06-28 |
insert office_emails la..@cginsurance.com |
2023-06-28 |
insert address 12 Princess St, Harrogate, HG1 1NH |
2023-06-28 |
insert address 6 Argent Court, Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH |
2023-06-28 |
insert email ha..@cginsurance.com |
2023-06-28 |
insert email la..@cginsurance.com |
2023-06-28 |
insert phone 01268 968585 |
2023-06-28 |
insert phone 01423 787601 |
2023-05-27 |
delete address 102 Aidan House Business Centre, Gateshead, Sunderland Road, NE8 3HU |
2023-05-27 |
delete phone 0333 132134 |
2023-05-27 |
insert address Tower Road, Washington, Tyne & Wear, NE37 2SH |
2023-04-10 |
insert address 170 North Street, Brighton, BN1 1EA |
2023-04-10 |
insert email br..@cginsurance.com |
2023-04-10 |
insert phone 0127 375 0154 |
2023-04-10 |
update person_title Natalie Whiting: Bristol & Cardiff Branch Manager => Bristol Branch Manager |
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 |
2023-03-10 |
insert office_emails ne..@cginsurance.com |
2023-03-10 |
delete person Lee Peryer |
2023-03-10 |
delete person Lorna Wallace |
2023-03-10 |
delete person Matt Austin |
2023-03-10 |
insert address 10 Dock Street, Hull, HU1 3EJ |
2023-03-10 |
insert address 102 Aidan House Business Centre, Gateshead, Sunderland Road, NE8 3HU |
2023-03-10 |
insert email hu..@cginsurance.com |
2023-03-10 |
insert email ne..@cginsurance.com |
2023-03-10 |
insert phone 01482 259840 |
2023-03-10 |
insert phone 0191 260 0980 |
2023-02-06 |
delete general_emails in..@insurancehull.co.uk |
2023-02-06 |
delete general_emails in..@oswellinsurance.co.uk |
2023-02-06 |
delete office_emails ab..@cginsurance.com |
2023-02-06 |
delete address 200 Skipton Road, Harrogate, HG1 3EZ |
2023-02-06 |
delete address 3 Ancrum Street, Spital Tongues, Newcastle Upon Tyne, NE2 4LQ |
2023-02-06 |
delete address 30-40 Jamaica Street, Liverpool, L1 0AF |
2023-02-06 |
delete address 328 Hardgate, Aberdeen, AB10 6AS |
2023-02-06 |
delete address 4 Dock Avenue, Hessle Road, Hull, HU3 4JR |
2023-02-06 |
delete address Ancells Business Park, Ancells Road Centaur House, Fleet, GU51 2UJ |
2023-02-06 |
delete address Myregormie Place, Kirkcaldy, KY1 3NF |
2023-02-06 |
delete address Suite 5, Concept 2000, Gateshead, Tyne and Wear, NE10 9LQ |
2023-02-06 |
delete email ab..@cginsurance.com |
2023-02-06 |
delete email in..@insurancehull.co.uk |
2023-02-06 |
delete email in..@oswellinsurance.co.uk |
2023-02-06 |
delete email ki..@reidinsuranceservices.co.uk |
2023-02-06 |
delete email mi..@gmail.com |
2023-02-06 |
delete email no..@gmail.com |
2023-02-06 |
delete email we..@gmail.com |
2023-02-06 |
delete email yv..@cgwl.co.uk |
2023-02-06 |
delete person Charlotte Plowman-Render |
2023-02-06 |
delete phone 01189 662 331 |
2023-02-06 |
delete phone 01224 591 591 |
2023-02-06 |
delete phone 01423 521 521 |
2023-02-06 |
delete phone 01482 588 858 |
2023-02-06 |
delete phone 0151 709 6650 |
2023-02-06 |
delete phone 01592 655 699 |
2023-02-06 |
delete phone 01912 302 920 |
2023-02-06 |
delete phone 01914 699 944 |
2022-12-04 |
insert otherexecutives Michelle Clark |
2022-12-04 |
delete address 30-40 Jamacia Street, Liverpool, L1 0AF |
2022-12-04 |
delete email pe..@stanleyautoengineers.co.uk |
2022-12-04 |
delete person Alex Goldstone |
2022-12-04 |
delete person Daniel Pelgrom |
2022-12-04 |
delete person Dave Tuck |
2022-12-04 |
delete person Debbie Austin |
2022-12-04 |
delete person Michelle Goard |
2022-12-04 |
delete person Oliver Power |
2022-12-04 |
delete registration_number 283891 |
2022-12-04 |
insert address 10 Rumford Place, Bulloch House, Liverpool, L3 9DG |
2022-12-04 |
insert address 30-40 Jamaica Street, Liverpool, L1 0AF |
2022-12-04 |
insert email li..@cginsurance.com |
2022-12-04 |
insert email yv..@cgwl.co.uk |
2022-12-04 |
insert person Michelle Pelgrom |
2022-12-04 |
insert phone 0151 245 7928 |
2022-12-04 |
insert registration_number 2838391 |
2022-12-04 |
update person_description Emma Goard => Emma Goard |
2022-12-04 |
update person_description Michelle Clark => Michelle Clark |
2022-12-04 |
update person_title Emma Goard: Head of Branch Network ( Exc. Romford and Scotland ) => Head of Tradex Insurance Services |
2022-12-04 |
update person_title John Banfield: Head of Claims Operations => Head of Claims |
2022-12-04 |
update person_title Lee Welham: Member of the Accidental Damage Team; Head of Claims => Commercial Business Executive |
2022-12-04 |
update person_title Michelle Clark: Head of Branch Network ( Scotland ) => Head; Head of Retail Branch Network |
2022-12-04 |
update person_title Victoria Adams: Romford Branch Manager; Branch Manager => Head of London Market Operations; Branch Manager |
2022-11-03 |
delete office_emails ba..@cginsurance.com |
2022-11-03 |
insert office_emails co..@cginsurance.com |
2022-11-03 |
delete address 29 Loxley Road, Sheffield, S6 4TE |
2022-11-03 |
delete address Unit 25 Saffron Court, Basildon, Essex, SS15 6SS |
2022-11-03 |
delete email ba..@cginsurance.com |
2022-11-03 |
delete phone 01268 968 586 |
2022-11-03 |
insert address 37 Long Wyre Street, Colchester, CO1 1LJ |
2022-11-03 |
insert address 96-100 Middlewood Road, Sheffield, S6 4HA |
2022-11-03 |
insert email co..@cginsurance.com |
2022-11-03 |
insert phone 01206 413638 |
2022-10-03 |
delete general_emails in..@westminstersheffield.co.uk |
2022-10-03 |
insert office_emails ma..@cginsurance.com |
2022-10-03 |
delete address 64 Leckwith Road, Cardiff, CF11 8AP |
2022-10-03 |
delete address Suite 5, Ground Floor, Atlantic House, Atlantic Business Park, Simonsway, Manchester, M22 5PP |
2022-10-03 |
delete email in..@westminstersheffield.co.uk |
2022-10-03 |
delete email mi..@cgwestminster.co.uk |
2022-10-03 |
delete phone 01142 348 205 |
2022-10-03 |
delete phone 01614 939 999 |
2022-10-03 |
delete phone 02920 226 777 |
2022-10-03 |
insert address 140 Boden Street, Glasgow, G40 3PX |
2022-10-03 |
insert address 81-83 Chapel Street, Manchester, M3 5DF |
2022-10-03 |
insert email gl..@cginsurance.com |
2022-10-03 |
insert email ma..@cginsurance.com |
2022-10-03 |
insert email sh..@cginsurance.com |
2022-10-03 |
insert phone 0114 698 6530 |
2022-10-03 |
insert phone 0141 429 3229 |
2022-10-03 |
insert phone 0161 302 5612 |
2022-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES |
2022-04-04 |
delete index_pages_linkeddomain ergoinsurance.co.uk |
2022-04-04 |
delete index_pages_linkeddomain plus.google.com |
2022-04-04 |
delete phone 01708 729 500 |
2022-04-04 |
delete registration_number 2838391 |
2022-04-04 |
delete source_ip 46.37.178.199 |
2022-04-04 |
insert alias CG TV |
2022-04-04 |
insert client Broker Product |
2022-04-04 |
insert client Retail Product |
2022-04-04 |
insert index_pages_linkeddomain cgguernsey.com |
2022-04-04 |
insert index_pages_linkeddomain mywestminsterinsurance.com |
2022-04-04 |
insert index_pages_linkeddomain tradex.com |
2022-04-04 |
insert index_pages_linkeddomain vitale.digital |
2022-04-04 |
insert registration_number 283891 |
2022-04-04 |
insert source_ip 46.255.249.82 |
2022-04-04 |
update robots_txt_status www.cginsurance.com: 404 => 200 |
2022-04-04 |
update website_status FlippedRobots => OK |
2022-03-14 |
update website_status OK => FlippedRobots |
2022-01-07 |
update num_mort_outstanding 3 => 2 |
2022-01-07 |
update num_mort_satisfied 4 => 5 |
2021-12-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028383910007 |
2021-09-07 |
update num_mort_outstanding 4 => 3 |
2021-09-07 |
update num_mort_satisfied 3 => 4 |
2021-08-31 |
delete address 388 Walsall Road, Perry Bar, Birmingham, B42 1AB |
2021-08-31 |
delete phone 0121 356 4484 |
2021-08-31 |
insert address 388 Walsall Road, Perry Bar, Birmingham, B42 2LX |
2021-08-31 |
insert phone 0121 356 4844 |
2021-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028383910008 |
2021-07-27 |
insert office_emails bi..@cginsurance.com |
2021-07-27 |
insert address 388 Walsall Road, Perry Bar, Birmingham, B42 1AB |
2021-07-27 |
insert email bi..@cginsurance.com |
2021-07-27 |
insert phone 0121 356 4484 |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-25 |
delete phone 01708 982 660 |
2021-04-10 |
insert phone 01708 971 000 |
2021-02-15 |
delete phone 0207 264 7900 |
2021-02-15 |
insert phone 01708 982 660 |
2021-02-15 |
insert phone 0203 946 4210 |
2021-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-03 |
delete address 140 Boden Street, Glasgow, G40 3PX |
2020-10-03 |
delete email gl..@cginsurance.com |
2020-10-03 |
delete fax 0141 429 8556 |
2020-10-03 |
delete phone 0141 429 3229 |
2020-07-28 |
insert index_pages_linkeddomain ergoinsurance.co.uk |
2020-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-27 |
delete client_pages_linkeddomain autoglass.co.uk |
2020-05-27 |
insert client_pages_linkeddomain autowindscreens.co.uk |
2020-03-27 |
insert office_emails po..@cginsurance.com |
2020-03-27 |
insert email po..@cginsurance.com |
2020-03-27 |
insert phone 02392 732 473 |
2020-03-27 |
insert registration_number 202917 |
2020-02-26 |
update statutory_documents SECRETARY APPOINTED MR. PAUL THOMAS BLAKEWAY |
2020-02-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN MOORE |
2020-02-25 |
insert client_pages_linkeddomain autoglass.co.uk |
2020-02-07 |
update account_ref_day 30 => 31 |
2020-02-07 |
update account_ref_month 6 => 12 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2020-09-30 |
2020-01-25 |
delete office_emails po..@cginsurance.com |
2020-01-25 |
delete email po..@cginsurance.com |
2020-01-25 |
delete phone 02392 732 473 |
2020-01-09 |
update statutory_documents PREVEXT FROM 30/06/2019 TO 31/12/2019 |
2019-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON WILLIAM CLEGG / 13/11/2019 |
2019-10-25 |
insert office_emails po..@cginsurance.com |
2019-10-25 |
delete address 440-446 Ballater Street, The Gorbals, Glasgow, G5 0QW |
2019-10-25 |
insert address 124 Albert Road, Southsea, PO4 0JS |
2019-10-25 |
insert address 140 Boden Street, Glasgow, G40 3PX |
2019-10-25 |
insert email po..@cginsurance.com |
2019-10-25 |
insert phone 02392 732 473 |
2019-08-26 |
delete personal_emails ga..@cginsurance.com |
2019-08-26 |
insert office_emails wa..@cginsurance.com |
2019-08-26 |
delete email ga..@cginsurance.com |
2019-08-26 |
insert email wa..@cginsurance.com |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
2019-07-27 |
insert office_emails ab..@cginsurance.com |
2019-07-27 |
delete email dg..@btconnect.com |
2019-07-27 |
insert email ab..@cginsurance.com |
2019-06-26 |
insert personal_emails ga..@cginsurance.com |
2019-06-26 |
insert address 440-446 Ballater Street, The Gorbals, Glasgow, G5 0QW |
2019-06-26 |
insert address 64 Leckwith Road, Cardiff, CF11 8AP |
2019-06-26 |
insert email ga..@cginsurance.com |
2019-06-26 |
insert email gl..@cginsurance.com |
2019-06-26 |
insert fax 01414 298 556 |
2019-06-26 |
insert phone 01268 968 586 |
2019-06-26 |
insert phone 01414 293 229 |
2019-06-26 |
insert phone 02920 226 777 |
2019-05-21 |
insert address 328 Hardgate, Aberdeen, AB10 6AS |
2019-05-21 |
insert email dg..@btconnect.com |
2019-05-21 |
insert phone 01224 591 591 |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-18 |
delete address 4 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ |
2019-04-18 |
insert address 15 Bankhead Drive, Edinburgh, EH11 4DW |
2019-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-03-18 |
insert office_emails br..@cginsurance.com |
2019-03-18 |
delete address PO Box 332, Admiral House, Place Du Commerce, St Peter Port, Guernsey, GY1 3UD |
2019-03-18 |
delete phone 0303 123 11132 |
2019-03-18 |
delete terms_pages_linkeddomain ico.org.uk |
2019-03-18 |
insert address 22 Langton Court Road, Bristol, BS4 4EH |
2019-03-18 |
insert address Admiral House, Place Du Commerce, St Peter Port, Guernsey, GY1 2AT |
2019-03-18 |
insert address PO Box 332, Guernsey, GY1 3UD |
2019-03-18 |
insert email br..@cginsurance.com |
2019-03-18 |
insert email dp..@cginsurance.com |
2019-03-18 |
insert phone 01179 714 422 |
2019-03-18 |
insert terms_pages_linkeddomain odpa.gg |
2019-03-18 |
insert terms_pages_linkeddomain oicjersey.org |
2019-01-28 |
update statutory_documents DIRECTOR APPOINTED MR. BERNARD THORNTON |
2019-01-11 |
delete index_pages_linkeddomain silktide.com |
2019-01-11 |
insert about_pages_linkeddomain mywestminsterinsurance.com |
2019-01-11 |
insert alias CG |
2019-01-11 |
update founded_year 1967 => 1968 |
2019-01-04 |
update statutory_documents DIRECTOR APPOINTED MR. ANTHONY DENNIS MARTIN ALLEN |
2019-01-04 |
update statutory_documents DIRECTOR APPOINTED MR. PAUL THOMAS BLAKEWAY |
2018-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMAN ANDREWS |
2018-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TOBY ALEXANDER CLEGG / 14/08/2018 |
2018-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON WILLIAM CLEGG / 27/04/2018 |
2018-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN JOHN ANDREWS / 28/03/2018 |
2018-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON WILLIAM CLEGG / 28/03/2018 |
2018-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TURNER / 28/03/2018 |
2018-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN BELLAMY / 28/03/2018 |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MRS. KELLY ANN LANE |
2017-12-22 |
update statutory_documents SECRETARY APPOINTED MR. STEVEN JONATHON MOORE |
2017-12-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEGG GIFFORD HOLDINGS LIMITED |
2017-12-21 |
update statutory_documents CESSATION OF ROYSTON WILLIAM CLEGG AS A PSC |
2017-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIRLEY BELLAMY |
2017-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR NORMAN JOHN ANDREWS |
2017-04-20 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN TURNER |
2017-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR |
2017-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BLAKE-TURNER |
2016-08-09 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
2016-08-08 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN TAYLOR |
2016-08-05 |
update statutory_documents SAIL ADDRESS CREATED |
2016-02-08 |
update account_category GROUP => FULL |
2016-02-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-22 |
update statutory_documents SECOND FILING WITH MUD 22/07/15 FOR FORM AR01 |
2016-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-12-18 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2015-12-18 |
update statutory_documents ASSET PURCHASE AGREEMENT 22/12/2014 |
2015-12-18 |
update statutory_documents 22/12/14 STATEMENT OF CAPITAL GBP 9888889 |
2015-09-07 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-09-07 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-08-19 |
update statutory_documents 22/07/15 FULL LIST |
2015-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN BELLAMY / 24/06/2015 |
2015-08-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN BELLAMY / 24/06/2015 |
2015-04-07 |
update num_mort_outstanding 6 => 4 |
2015-04-07 |
update num_mort_satisfied 1 => 3 |
2015-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-02-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-07 |
update num_mort_charges 6 => 7 |
2015-02-07 |
update num_mort_outstanding 5 => 6 |
2015-01-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
2014-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028383910008 |
2014-12-07 |
update num_mort_charges 5 => 6 |
2014-12-07 |
update num_mort_outstanding 4 => 5 |
2014-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028383910007 |
2014-10-07 |
update num_mort_outstanding 5 => 4 |
2014-10-07 |
update num_mort_satisfied 0 => 1 |
2014-09-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-09-07 |
delete address 128 MINORIES LONDON ENGLAND EC3N 1NT |
2014-09-07 |
insert address 128 MINORIES LONDON EC3N 1NT |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-09-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-08-15 |
update statutory_documents SAIL ADDRESS CREATED |
2014-08-15 |
update statutory_documents 22/07/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
2013-08-01 |
delete address 128/129 MINORIES LONDON EC3N 1PB |
2013-08-01 |
insert address 128 MINORIES LONDON ENGLAND EC3N 1NT |
2013-08-01 |
update registered_address |
2013-08-01 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-08-01 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-07-25 |
update statutory_documents 22/07/13 FULL LIST |
2013-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BLAKE-TURNER / 29/10/2012 |
2013-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2013 FROM, 128/129 MINORIES, LONDON, EC3N 1PB |
2013-06-26 |
update account_category SMALL => GROUP |
2013-06-26 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-26 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-21 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2013-06-21 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-21 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2013-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
2012-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET NASH |
2012-09-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-08-31 |
update statutory_documents SECTION 519 |
2012-07-29 |
update statutory_documents 22/07/12 FULL LIST |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC SAUNDERS |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MONITZ |
2012-05-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-08-15 |
update statutory_documents 22/07/11 FULL LIST |
2011-07-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-07-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2011-04-06 |
update statutory_documents DIRECTOR APPOINTED MR TOBY ALEXANDER CLEGG |
2011-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORGATE |
2010-08-15 |
update statutory_documents 22/07/10 FULL LIST |
2010-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN NORGATE / 22/07/2010 |
2010-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JEAN NASH / 22/07/2010 |
2010-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK MONITZ / 22/07/2010 |
2010-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SYDNEY SAUNDERS / 22/07/2010 |
2010-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-08-21 |
update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2009-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-09-02 |
update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
2008-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS |
2007-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
2006-07-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
2005-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-25 |
update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
2004-08-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04 |
2004-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-26 |
update statutory_documents RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS |
2002-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-20 |
update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS |
2001-02-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-14 |
update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
2000-07-10 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-01-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-10-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS |
1999-07-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-24 |
update statutory_documents RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS |
1998-07-10 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1998-04-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 |
1997-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-08-01 |
update statutory_documents RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS |
1997-07-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/96 |
1997-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/97 FROM:
12 PEPPER STREET, GENERAL BRIDGE, ISLE OF DOGS, LONDON E14 9QY |
1997-07-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-16 |
update statutory_documents CAPITALISATION 250000£1 09/04/97 |
1997-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-08-30 |
update statutory_documents RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS |
1996-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1995-11-02 |
update statutory_documents CAPITALISE SHARES 25/10/95 |
1995-08-21 |
update statutory_documents RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS |
1995-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1995-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/95 FROM:
199 ILFORD LANE, ILFORD, ESSEX, IG1 2RX |
1995-01-26 |
update statutory_documents SECRETARY RESIGNED |
1994-07-22 |
update statutory_documents RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS |
1994-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1993-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-07-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-07-22 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1993-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |