RIGHT CHOICE INSURANCE BROKERS LIMITED

06423401
ST JAMES HOUSE 27 - 43 EASTERN ROAD ROMFORD ESSEX RM1 3NH

Documents

Documents
Date Category Description Pages
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2023 accounts Annual Accounts 32 Buy now
29 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 officers Change of particulars for director (Mr Darren Jason Joseph) 2 Buy now
29 Nov 2022 officers Change of particulars for director (Mr Darren Jason Joseph) 2 Buy now
22 Sep 2022 accounts Annual Accounts 32 Buy now
30 May 2022 officers Appointment of director (Mr Alan David Hemsley) 2 Buy now
30 May 2022 officers Termination of appointment of director (Mark Stephen Mugge) 1 Buy now
07 Feb 2022 officers Change of particulars for director (Mr Mark Stephen Mugge) 2 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2021 officers Change of particulars for director (Mr Mark Stephen Mugge) 2 Buy now
07 Aug 2021 accounts Annual Accounts 31 Buy now
12 Jul 2021 officers Termination of appointment of director (Robert John Taberner) 1 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 accounts Annual Accounts 28 Buy now
31 Mar 2020 officers Appointment of director (Mr Mark Stephen Mugge) 2 Buy now
20 Jan 2020 officers Change of particulars for secretary (Mr Alan David Hemsley) 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 officers Appointment of secretary (Mr Alan David Hemsley) 2 Buy now
17 Oct 2019 officers Termination of appointment of secretary (Michael Paul Joseph) 1 Buy now
27 Sep 2019 accounts Annual Accounts 27 Buy now
01 Jul 2019 auditors Auditors Resignation Company 1 Buy now
26 Jun 2019 auditors Auditors Resignation Company 1 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2018 accounts Annual Accounts 23 Buy now
03 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
03 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Jun 2018 miscellaneous Second filing of Confirmation Statement dated 09/11/2017 5 Buy now
06 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2018 capital Notice of cancellation of shares 4 Buy now
19 Mar 2018 capital Return of purchase of own shares 3 Buy now
06 Mar 2018 accounts Amended Accounts 23 Buy now
09 Feb 2018 capital Return of Allotment of shares 3 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2017 accounts Annual Accounts 19 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 19 Buy now
18 Aug 2016 capital Notice of cancellation of shares 4 Buy now
01 Aug 2016 capital Return of purchase of own shares 3 Buy now
05 Jul 2016 officers Termination of appointment of director (Robert Charles Bignell) 1 Buy now
11 Nov 2015 annual-return Annual Return 7 Buy now
11 Nov 2015 officers Change of particulars for secretary (Mr Michael Paul Joseph) 1 Buy now
08 Jul 2015 accounts Annual Accounts 18 Buy now
19 Mar 2015 officers Appointment of director (Mr Robert John Taberner) 2 Buy now
10 Nov 2014 annual-return Annual Return 6 Buy now
10 Nov 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Sep 2014 capital Notice of cancellation of shares 4 Buy now
03 Sep 2014 capital Return of purchase of own shares 3 Buy now
22 Aug 2014 accounts Annual Accounts 17 Buy now
11 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2014 document-replacement Second Filing Of Form With Form Type 7 Buy now
09 Apr 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
31 Mar 2014 capital Return of Allotment of shares 4 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
06 Sep 2013 accounts Annual Accounts 7 Buy now
23 Apr 2013 officers Appointment of director (Mr Robert Charles Bignell) 2 Buy now
25 Mar 2013 officers Appointment of director (Mr Darren Jason Joseph) 3 Buy now
03 Dec 2012 annual-return Annual Return 5 Buy now
17 May 2012 capital Notice of cancellation of shares 4 Buy now
17 May 2012 capital Return of purchase of own shares 3 Buy now
03 May 2012 accounts Annual Accounts 7 Buy now
11 Nov 2011 annual-return Annual Return 5 Buy now
27 Apr 2011 accounts Annual Accounts 7 Buy now
24 Feb 2011 annual-return Annual Return 5 Buy now
24 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jul 2010 accounts Annual Accounts 12 Buy now
04 Feb 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 address Move Registers To Sail Company 1 Buy now
04 Feb 2010 address Change Sail Address Company 1 Buy now
04 Feb 2010 officers Change of particulars for director (Michael Paul Joseph) 2 Buy now
14 Jul 2009 accounts Annual Accounts 12 Buy now
02 Dec 2008 annual-return Return made up to 09/11/08; full list of members 4 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from 29 hyde close, chafford hundred grays essex RM16 6RR 1 Buy now
12 Aug 2008 officers Appointment terminated director leo timmermans 1 Buy now
29 Feb 2008 accounts Curr ext from 30/11/2008 to 31/12/2008 1 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
04 Feb 2008 capital Ad 11/01/08--------- £ si 999@1=999 £ ic 1/1000 3 Buy now
09 Nov 2007 incorporation Incorporation Company 12 Buy now