CHURCHILL INSURANCE CONSULTANTS LIMITED - ENDERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-05 View Report
Accounts. Accounts type small. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Officers. Termination date: 2022-10-31. Officer name: Gary O'donnell. 2022-11-09 View Report
Officers. Appointment date: 2022-10-06. Officer name: Mr Philip John Williams. 2022-10-07 View Report
Accounts. Accounts type small. 2022-07-25 View Report
Confirmation statement. Statement with no updates. 2022-02-13 View Report
Officers. Appointment date: 2021-09-21. Officer name: Mr Neil Andrew Bunce. 2021-09-22 View Report
Accounts. Accounts type small. 2021-07-31 View Report
Officers. Officer name: Mr Michael David Simon Edgeley. Appointment date: 2021-06-08. 2021-06-16 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Mortgage. Charge number: 021012760002. 2020-10-09 View Report
Resolution. Description: Resolutions. 2020-10-08 View Report
Incorporation. Memorandum articles. 2020-10-08 View Report
Officers. Officer name: Mr Gary O'donnell. Appointment date: 2020-09-23. 2020-09-30 View Report
Officers. Appointment date: 2020-09-23. Officer name: Mr Timothy John Money. 2020-09-30 View Report
Officers. Appointment date: 2020-09-23. Officer name: Mr Howard Pierre Lickens. 2020-09-30 View Report
Officers. Termination date: 2020-09-23. Officer name: Ashwinkumar Govindbhai Mistry. 2020-09-30 View Report
Officers. Termination date: 2020-07-06. Officer name: Clive Sladen. 2020-07-09 View Report
Accounts. Change account reference date company current extended. 2020-04-22 View Report
Accounts. Accounts type small. 2020-02-12 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type small. 2018-10-15 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type small. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type small. 2016-11-04 View Report
Auditors. Auditors resignation company. 2016-08-31 View Report
Accounts. Accounts type small. 2016-08-23 View Report
Accounts. Change account reference date company current shortened. 2016-04-06 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Capital. Capital allotment shares. 2016-01-08 View Report
Address. Change date: 2015-12-04. New address: Agm House 3 Barton Close Grove Park Enderby Leicestershire LE19 1SJ. Old address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom. 2015-12-04 View Report
Mortgage. Charge number: 1. 2015-12-04 View Report
Officers. Officer name: Mr Jitendra Patel. Appointment date: 2015-12-01. 2015-12-03 View Report
Accounts. Change account reference date company previous shortened. 2015-12-03 View Report
Officers. Termination date: 2015-11-30. Officer name: Lisa Jane Sladen. 2015-12-03 View Report
Officers. Officer name: James William Wright. Termination date: 2015-11-30. 2015-12-03 View Report
Officers. Officer name: Philip Vance Noble. Termination date: 2015-11-30. 2015-12-03 View Report
Officers. Officer name: Peter Arthur Klauber. Termination date: 2015-11-30. 2015-12-03 View Report
Officers. Officer name: Barry Hulin. Termination date: 2015-11-30. 2015-12-03 View Report
Officers. Termination date: 2015-11-30. Officer name: Neil Andrew Bunce. 2015-12-03 View Report
Officers. Termination date: 2015-11-30. Officer name: Lisa Jane Sladen. 2015-12-03 View Report
Officers. Officer name: Mr Jitendra Patel. Appointment date: 2015-12-01. 2015-12-03 View Report
Officers. Officer name: Mr Ian James Donaldson Stutz. Appointment date: 2015-12-01. 2015-12-03 View Report
Officers. Officer name: Mr Ashwinkumar Govindbhai Mistry. Appointment date: 2015-12-01. 2015-12-03 View Report
Mortgage. Charge number: 021012760002. Charge creation date: 2015-11-30. 2015-12-02 View Report
Accounts. Accounts type small. 2015-09-30 View Report
Address. New address: York House Empire Way Wembley Middlesex HA9 0FQ. Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX. Change date: 2015-04-13. 2015-04-13 View Report