ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED

02288804
71 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 4BS

Documents

Documents
Date Category Description Pages
29 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
29 Apr 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
16 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2017 officers Change of particulars for director (Mrs Claire Victoria Clough) 2 Buy now
04 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Sep 2017 resolution Resolution 1 Buy now
04 Sep 2017 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
01 Aug 2017 officers Appointment of director (Mr Peter John Burton) 2 Buy now
01 Aug 2017 officers Termination of appointment of director (William Frederick Goldstein) 1 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2016 resolution Resolution 27 Buy now
26 Oct 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Oct 2016 accounts Annual Accounts 25 Buy now
02 Jun 2016 officers Appointment of director (Mrs Claire Victoria Clough) 2 Buy now
02 Jun 2016 officers Termination of appointment of director (John Gerard Owens) 1 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
14 Jul 2015 accounts Annual Accounts 20 Buy now
14 May 2015 officers Termination of appointment of director (John Claffey) 1 Buy now
14 May 2015 officers Termination of appointment of director (Toby James Humphreys) 1 Buy now
14 May 2015 officers Change of particulars for director (Mr William Frederic Goldstein) 2 Buy now
14 May 2015 officers Termination of appointment of director (Leslie James Marshall) 1 Buy now
14 May 2015 officers Termination of appointment of director (William Paul Costantini) 1 Buy now
10 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Dec 2014 annual-return Annual Return 9 Buy now
31 Jul 2014 officers Termination of appointment of director (Terry Allan Austin) 1 Buy now
02 Jul 2014 accounts Annual Accounts 19 Buy now
07 May 2014 officers Termination of appointment of director (Peter Garvey) 1 Buy now
09 Jan 2014 officers Appointment of secretary (Mr Peter John Burton) 2 Buy now
09 Jan 2014 officers Termination of appointment of secretary (Leslie Marshall) 1 Buy now
09 Dec 2013 annual-return Annual Return 10 Buy now
16 Oct 2013 miscellaneous Miscellaneous 3 Buy now
08 Oct 2013 auditors Auditors Resignation Company 1 Buy now
26 Sep 2013 accounts Annual Accounts 17 Buy now
11 Jul 2013 officers Appointment of director (Mr Peter Francis Garvey) 2 Buy now
10 Jul 2013 officers Change of particulars for director (Mr William Paul Constantine) 2 Buy now
09 Jul 2013 officers Appointment of director (Mr Toby James Humphreys) 2 Buy now
09 Jul 2013 officers Appointment of director (Mr William Paul Constantine) 2 Buy now
04 Jun 2013 officers Termination of appointment of director (Ronald Whyte) 1 Buy now
06 Mar 2013 officers Appointment of director (Mr William Frederic Goldstein) 2 Buy now
05 Mar 2013 officers Appointment of director (Mr John Gerard Owens) 2 Buy now
05 Mar 2013 officers Appointment of director (Mr Ronald Dennis Whyte) 2 Buy now
03 Dec 2012 annual-return Annual Return 7 Buy now
26 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Aug 2012 resolution Resolution 1 Buy now
13 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
16 Apr 2012 accounts Annual Accounts 8 Buy now
20 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Simon Miller) 1 Buy now
09 Dec 2011 annual-return Annual Return 8 Buy now
11 Apr 2011 accounts Annual Accounts 8 Buy now
21 Dec 2010 annual-return Annual Return 8 Buy now
31 Mar 2010 accounts Annual Accounts 7 Buy now
14 Dec 2009 annual-return Annual Return 6 Buy now
14 Dec 2009 officers Change of particulars for director (Simon Christopher Miller) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Leslie James Marshall) 2 Buy now
14 Dec 2009 officers Change of particulars for director (John Claffey) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Terry Allan Austin) 2 Buy now
05 Aug 2009 accounts Annual Accounts 8 Buy now
19 Dec 2008 annual-return Return made up to 01/12/08; full list of members 4 Buy now
10 Jun 2008 accounts Annual Accounts 7 Buy now
10 Dec 2007 annual-return Return made up to 01/12/07; full list of members 3 Buy now
10 Dec 2007 officers Director's particulars changed 1 Buy now
11 Sep 2007 accounts Annual Accounts 7 Buy now
20 Dec 2006 annual-return Return made up to 01/12/06; full list of members 3 Buy now
31 Aug 2006 accounts Annual Accounts 7 Buy now
27 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Dec 2005 annual-return Return made up to 01/12/05; full list of members 3 Buy now
09 Dec 2005 officers Director's particulars changed 1 Buy now
09 Dec 2005 officers Director's particulars changed 1 Buy now
14 Sep 2005 accounts Annual Accounts 18 Buy now
09 Dec 2004 annual-return Return made up to 01/12/04; full list of members 8 Buy now
05 Oct 2004 accounts Annual Accounts 18 Buy now
16 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Jan 2004 officers New director appointed 2 Buy now
20 Jan 2004 officers Director resigned 1 Buy now
08 Dec 2003 annual-return Return made up to 01/12/03; full list of members 8 Buy now
07 Sep 2003 accounts Annual Accounts 21 Buy now
08 Jan 2003 officers New director appointed 2 Buy now
08 Jan 2003 officers New director appointed 2 Buy now
08 Jan 2003 annual-return Return made up to 10/12/02; full list of members 7 Buy now
13 Aug 2002 accounts Annual Accounts 19 Buy now
30 Apr 2002 address Registered office changed on 30/04/02 from: 650 the crescent colchester business park colchester essex CO4 4YQ 1 Buy now
08 Feb 2002 annual-return Return made up to 17/12/01; full list of members 8 Buy now
06 Sep 2001 officers Director's particulars changed 1 Buy now
06 Sep 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Sep 2001 accounts Annual Accounts 18 Buy now
27 Jun 2001 capital £ ic 1530/1270 22/12/00 £ sr 260@1=260 1 Buy now
09 Feb 2001 officers Director resigned 1 Buy now
08 Jan 2001 annual-return Return made up to 17/12/00; full list of members 8 Buy now
26 Sep 2000 mortgage Particulars of mortgage/charge 7 Buy now
11 Jul 2000 officers Director resigned 1 Buy now
01 Jun 2000 accounts Annual Accounts 18 Buy now
19 Jan 2000 annual-return Return made up to 17/12/99; full list of members 8 Buy now
14 Apr 1999 accounts Annual Accounts 17 Buy now
18 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 1998 annual-return Return made up to 17/12/98; no change of members 4 Buy now
02 Jun 1998 accounts Annual Accounts 17 Buy now