THE INSURANCE PARTNERSHIP HOLDINGS LIMITED

06765891
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

Documents

Documents
Date Category Description Pages
08 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
08 Jan 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
21 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
24 Aug 2021 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
10 Aug 2021 resolution Resolution 1 Buy now
09 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
10 Feb 2020 address Change Sail Address Company With New Address 1 Buy now
09 Jan 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
08 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2019 accounts Annual Accounts 23 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Nov 2018 capital Statement of capital (Section 108) 5 Buy now
23 Nov 2018 insolvency Solvency Statement dated 15/11/18 1 Buy now
23 Nov 2018 resolution Resolution 1 Buy now
21 Aug 2018 officers Appointment of director (Mrs Caroline Wendy Godwin) 2 Buy now
10 Aug 2018 officers Termination of appointment of director (Paul Francis Clayden) 1 Buy now
10 Aug 2018 accounts Annual Accounts 7 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2017 accounts Annual Accounts 15 Buy now
17 May 2017 officers Appointment of director (Mr James Michael Pickford) 2 Buy now
13 Jan 2017 officers Termination of appointment of director (Paul Edward Barnes) 1 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Aug 2016 accounts Annual Accounts 5 Buy now
18 May 2016 officers Termination of appointment of director (Alexander Douglas Alway) 1 Buy now
27 Apr 2016 auditors Auditors Resignation Company 2 Buy now
13 Apr 2016 accounts Change Account Reference Date Company 3 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
01 Feb 2016 officers Appointment of director (Mr Paul Francis Clayden) 2 Buy now
01 Feb 2016 officers Appointment of director (Mr Paul Edward Barnes) 2 Buy now
01 Feb 2016 address Change Sail Address Company With New Address 1 Buy now
01 Feb 2016 officers Appointment of secretary (Mrs Dawn Jeanette Hodges) 2 Buy now
27 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2016 officers Appointment of director (Mr Alexander Douglas Alway) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Paul Francis Clayden) 2 Buy now
21 Dec 2015 officers Appointment of secretary (Mrs Dawn Jeanette Hodges) 2 Buy now
21 Dec 2015 officers Appointment of director (Mr Paul Edward Barnes) 2 Buy now
21 Dec 2015 officers Termination of appointment of secretary (John Trevor Harding) 1 Buy now
21 Dec 2015 officers Termination of appointment of director (Alexander Douglas Alway) 1 Buy now
21 Dec 2015 officers Termination of appointment of director (John Trevor Harding) 1 Buy now
01 Oct 2015 officers Termination of appointment of director (Richard Nigel Smaje) 1 Buy now
01 Oct 2015 officers Termination of appointment of director (Robert Laurance Worrell) 1 Buy now
25 Mar 2015 accounts Annual Accounts 14 Buy now
22 Dec 2014 annual-return Annual Return 6 Buy now
11 Dec 2014 officers Appointment of director (Mr John Trevor Harding) 2 Buy now
09 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jul 2014 resolution Resolution 20 Buy now
23 Jun 2014 auditors Auditors Resignation Company 1 Buy now
25 Mar 2014 accounts Annual Accounts 17 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
06 Aug 2013 officers Change of particulars for director (Mr Robert Laurance Worrell) 2 Buy now
31 Jul 2013 officers Appointment of director (Mr Alexander Douglas Alway) 2 Buy now
30 Jul 2013 officers Appointment of secretary (Mr John Trevor Harding) 1 Buy now
29 Jul 2013 officers Termination of appointment of secretary (Duncan Rann) 1 Buy now
29 Jul 2013 officers Termination of appointment of director (Ian Hakes) 1 Buy now
29 Jul 2013 officers Termination of appointment of director (Leslie Reveley) 1 Buy now
29 Jul 2013 officers Termination of appointment of director (Duncan Rann) 1 Buy now
29 Jul 2013 officers Termination of appointment of director (Paul Hodgson) 1 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 capital Return of Allotment of shares 4 Buy now
06 Jul 2013 mortgage Statement of satisfaction of a charge 6 Buy now
02 Jul 2013 mortgage Registration of a charge 32 Buy now
13 Dec 2012 accounts Annual Accounts 26 Buy now
10 Dec 2012 annual-return Annual Return 7 Buy now
27 Sep 2012 officers Termination of appointment of secretary (Richard Smaje) 1 Buy now
27 Sep 2012 officers Appointment of secretary (Mr Duncan Alistair Rann) 1 Buy now
01 Jun 2012 officers Appointment of director (Mr Duncan Alistair Rann) 2 Buy now
20 Mar 2012 accounts Annual Accounts 27 Buy now
21 Dec 2011 annual-return Annual Return 7 Buy now
08 Sep 2011 officers Appointment of secretary (Mr Richard Nigel Smaje) 1 Buy now
23 Aug 2011 officers Appointment of director (Mr Paul Alfred Hodgson) 2 Buy now
26 May 2011 officers Termination of appointment of director (Mark Green) 1 Buy now
01 Apr 2011 officers Termination of appointment of director (Kenneth Lunn) 1 Buy now
01 Apr 2011 officers Termination of appointment of secretary (Kenneth Lunn) 1 Buy now
28 Feb 2011 officers Termination of appointment of director (Francis Crayton) 1 Buy now
17 Feb 2011 accounts Annual Accounts 26 Buy now
06 Dec 2010 annual-return Annual Return 10 Buy now
23 Mar 2010 accounts Annual Accounts 27 Buy now
02 Jan 2010 annual-return Annual Return 7 Buy now
02 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jan 2010 officers Change of particulars for director (Mark James Green) 2 Buy now
01 Jan 2010 officers Change of particulars for director (Mr Richard Nigel Smaje) 2 Buy now
01 Jan 2010 officers Change of particulars for director (Mr Robert Laurance Worrell) 2 Buy now
10 Jul 2009 accounts Accounting reference date shortened from 31/12/2009 to 30/06/2009 1 Buy now
10 Jul 2009 officers Director appointed mr francis alan crayton 2 Buy now
03 Jul 2009 officers Director appointed mr richard nigel smaje 1 Buy now
09 Apr 2009 miscellaneous Statement Of Affairs 8 Buy now
09 Apr 2009 capital Ad 30/03/09\gbp si 488839@1=488839\gbp ic 1/488840\ 3 Buy now
08 Apr 2009 capital Nc inc already adjusted 28/03/09 2 Buy now
08 Apr 2009 resolution Resolution 2 Buy now
07 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
04 Dec 2008 incorporation Incorporation Company 15 Buy now