BLAGROVE UNDERWRITING AGENCY LIMITED
Status | ACTIVE |
Company No. | 04209302 |
Category | Private Limited Company |
Incorporated | 01 May 2001 |
Age | 23 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
BLAGROVE UNDERWRITING AGENCY LIMITED is an active private limited company with number 04209302. It was incorporated 23 years, 3 days ago, on 01 May 2001. The company address is C/O Pkf Littlejohn 15 Westferry Circus C/O Pkf Littlejohn 15 Westferry Circus, London, E14 4HD, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter John Graham
Appointment date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Timmins
Appointment date: 2022-10-25
Documents
Termination director company with name termination date
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Miller
Termination date: 2022-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 25 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Capital allotment shares
Date: 05 Jun 2020
Action Date: 09 Mar 2020
Category: Capital
Type: SH01
Capital : 22,333 GBP
Date: 2020-03-09
Documents
Appoint person director company with name date
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Dean Miller
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Address
Type: AD01
New address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
Old address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
Change date: 2019-09-02
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Leonard Sampson
Termination date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Change person director company with change date
Date: 08 May 2018
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Andrew John L'estrange Wallace
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 21 Jul 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-29
Officer name: Mr Roy Leonard Sampson
Documents
Appoint person director company with name date
Date: 21 Jul 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Leonard Sampson
Appointment date: 2016-06-29
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 20 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Annette Henderson
Termination date: 2015-06-20
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Appoint person director company with name date
Date: 18 Jan 2015
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Annette Henderson
Appointment date: 2014-07-08
Documents
Termination director company with name termination date
Date: 18 Jan 2015
Action Date: 16 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-16
Officer name: Rachel Jean Mcleman
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042093020001
Charge creation date: 2014-11-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Change registered office address company with date old address
Date: 09 Dec 2013
Action Date: 09 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-09
Old address: C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 07 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rachel Jean Mcleman
Change date: 2012-10-07
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Change person director company with change date
Date: 15 May 2013
Action Date: 29 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-29
Officer name: Andrew John L'estrange Wallace
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Old address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB
Change date: 2012-11-09
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachel Jean Mcleman
Documents
Termination secretary company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rachel Mcleman
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change account reference date company previous shortened
Date: 31 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-05-31
Documents
Appoint person secretary company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rachel Jean Mcleman
Documents
Termination secretary company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Law Secretarial Limited
Documents
Change corporate secretary company with change date
Date: 05 May 2010
Action Date: 25 Nov 2008
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: London Law Secretarial Limited
Change date: 2008-11-25
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Certificate change of name company
Date: 17 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wallace blagrove underwriting agency LIMITED\certificate issued on 17/12/09
Documents
Resolution
Date: 24 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Capital allotment shares
Date: 16 Oct 2009
Action Date: 14 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-14
Capital : 20,100 GBP
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/08; full list of members
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew wallace / 16/11/2007
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 287
Description: Registered office changed on 23/05/06 from: 69 southampton row london WC1B 4ET
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 May 2003
Category: Address
Type: 287
Description: Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 19 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Legacy
Date: 13 May 2003
Category: Address
Type: 287
Description: Registered office changed on 13/05/03 from: college house high street burford oxfordshire OX18 4QF
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/03; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/02; full list of members
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
C/O KPMG LLP SALTIRE COURT,EDINBURGH,EH1 2EG
Number: | SC254628 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11970330 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD VIEW,BROCKWORTH,GL3 4PS
Number: | 00878131 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATTRESS RECYCLING SERVICES LIMITED
35-37 KINGSWAY,NOTTINGHAM,NG17 7DR
Number: | 11411474 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CHAMPLAIN STREET,READING,RG2 6AE
Number: | 11750600 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 COLLEGE ROAD,HARROW,HA1 1BD
Number: | 03356546 |
Status: | ACTIVE |
Category: | Private Limited Company |