CHEAM INSURANCE BROKERS LIMITED

05052214
55 BAKER STREET LONDON W1U 7EU

Documents

Documents
Date Category Description Pages
11 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
11 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 30 Buy now
27 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 32 Buy now
14 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
13 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jul 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
09 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Jul 2020 resolution Resolution 2 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 6 Buy now
12 Apr 2019 officers Appointment of secretary (Mr Alistair Peel) 2 Buy now
10 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2019 officers Appointment of director (Mr Charles Douglas Knowles Scott) 2 Buy now
10 Apr 2019 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
10 Apr 2019 officers Termination of appointment of director (Timothy David Johnson) 1 Buy now
10 Apr 2019 officers Termination of appointment of director (James Ion Daniel Agnew) 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Jeremy Michael George Cary) 1 Buy now
10 Apr 2019 officers Termination of appointment of secretary (Iain Jamieson) 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 1 Buy now
18 Jun 2018 officers Termination of appointment of director (Mark Abbott) 1 Buy now
17 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 17 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 officers Appointment of secretary (Mr Iain Jamieson) 2 Buy now
04 Jan 2017 officers Termination of appointment of secretary (Chris Milam) 1 Buy now
13 Oct 2016 accounts Annual Accounts 20 Buy now
11 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2016 resolution Resolution 15 Buy now
10 May 2016 mortgage Registration of a charge 71 Buy now
06 May 2016 incorporation Memorandum Articles 12 Buy now
06 May 2016 resolution Resolution 4 Buy now
06 May 2016 mortgage Registration of a charge 64 Buy now
07 Mar 2016 annual-return Annual Return 7 Buy now
07 Mar 2016 officers Change of particulars for director (Mark Abbott) 2 Buy now
19 Aug 2015 officers Appointment of director (Mr Timothy David Johnson) 2 Buy now
19 Aug 2015 officers Appointment of director (Mr James Ion Daniel Agnew) 2 Buy now
18 Aug 2015 officers Appointment of director (Mr Jeremy Michael George Cary) 2 Buy now
17 Aug 2015 officers Appointment of secretary (Mr Chris Milam) 2 Buy now
17 Aug 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Apr 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Apr 2015 capital Statement of capital (Section 108) 4 Buy now
30 Apr 2015 insolvency Solvency Statement dated 24/04/15 1 Buy now
30 Apr 2015 resolution Resolution 1 Buy now
05 Mar 2015 annual-return Annual Return 3 Buy now
23 Sep 2014 accounts Annual Accounts 6 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
20 Sep 2013 accounts Annual Accounts 11 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
09 Oct 2012 accounts Annual Accounts 6 Buy now
05 Oct 2012 capital Return of Allotment of shares 3 Buy now
02 Mar 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 officers Termination of appointment of director (Mike Mcfetridge) 1 Buy now
07 Dec 2011 officers Termination of appointment of secretary (Mike Mcfetridge) 1 Buy now
05 Aug 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 6 Buy now
01 Mar 2011 officers Change of particulars for director (Mark Abbott) 2 Buy now
09 Nov 2010 capital Return of Allotment of shares 4 Buy now
08 Nov 2010 capital Return of Allotment of shares 4 Buy now
08 Nov 2010 capital Return of Allotment of shares 4 Buy now
12 Aug 2010 accounts Annual Accounts 6 Buy now
17 Mar 2010 annual-return Annual Return 14 Buy now
12 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2009 accounts Annual Accounts 14 Buy now
06 Mar 2009 annual-return Return made up to 23/02/09; full list of members 5 Buy now
25 Sep 2008 resolution Resolution 1 Buy now
20 Aug 2008 accounts Annual Accounts 15 Buy now
01 Apr 2008 annual-return Return made up to 23/02/08; no change of members 7 Buy now
05 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 2007 accounts Annual Accounts 13 Buy now
17 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 2007 annual-return Return made up to 23/02/07; full list of members 7 Buy now
29 Aug 2006 accounts Annual Accounts 12 Buy now
01 Mar 2006 annual-return Return made up to 23/02/06; full list of members 7 Buy now
16 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Jan 2006 accounts Annual Accounts 16 Buy now
16 Mar 2005 annual-return Return made up to 23/02/05; full list of members 7 Buy now
06 Sep 2004 capital Ad 01/09/04--------- £ si 19@1=19 £ ic 1/20 4 Buy now
06 Sep 2004 accounts Accounting reference date extended from 28/02/05 to 30/06/05 1 Buy now
06 Sep 2004 officers New director appointed 4 Buy now
06 Sep 2004 officers New secretary appointed;new director appointed 4 Buy now
06 Sep 2004 officers Secretary resigned 2 Buy now
06 Sep 2004 officers Director resigned 2 Buy now
06 Sep 2004 officers Director resigned 2 Buy now
23 Feb 2004 officers Secretary resigned 1 Buy now
23 Feb 2004 incorporation Incorporation Company 17 Buy now