MARSH INSURANCE SERVICES (KENT) LIMITED
Status | ACTIVE |
Company No. | 06317784 |
Category | Private Limited Company |
Incorporated | 19 Jul 2007 |
Age | 16 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MARSH INSURANCE SERVICES (KENT) LIMITED is an active private limited company with number 06317784. It was incorporated 16 years, 10 months, 21 days ago, on 19 July 2007. The company address is Unit 2.02 High Weald House Unit 2.02 High Weald House, Bexhill, TN39 5ES, East Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Termination secretary company with name termination date
Date: 19 Jul 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-05
Officer name: Gary Cox
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 13 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 30 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Cessation of a person with significant control
Date: 30 Jul 2020
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-08
Psc name: Matthew James Howgego
Documents
Change to a person with significant control
Date: 06 Jul 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Marsh Insurance Services Kent (Holdings) Limited
Change date: 2020-03-01
Documents
Change to a person with significant control
Date: 03 Jul 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Marsh Insurance Services Kent (Holdings) Limited
Change date: 2020-03-01
Documents
Change to a person with significant control
Date: 24 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Mr Matthew James Howgego
Documents
Change person director company with change date
Date: 24 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Howgego
Change date: 2020-03-01
Documents
Change person secretary company with change date
Date: 24 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gary Cox
Change date: 2020-03-01
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2020
Action Date: 24 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-24
New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES
Old address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 02 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-02
Psc name: Mr Matthew James Howgego
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Howgego
Change date: 2019-04-02
Documents
Cessation of a person with significant control
Date: 19 Jul 2019
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-08
Psc name: Peter John Cox
Documents
Cessation of a person with significant control
Date: 19 Jul 2019
Action Date: 03 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-03
Psc name: Steve Hammond
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-21
Psc name: Mr Matthew James Howgego
Documents
Change person director company with change date
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Howgego
Change date: 2018-09-21
Documents
Change account reference date company previous extended
Date: 16 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-01-31
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Notification of a person with significant control
Date: 19 Jul 2018
Action Date: 08 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-08
Psc name: Matthew James Howgego
Documents
Notification of a person with significant control
Date: 19 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Marsh Insurance Services Kent (Holdings) Limited
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Peter John Cox
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Howgego
Appointment date: 2018-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Change person director company with change date
Date: 10 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Cox
Change date: 2016-01-01
Documents
Change person secretary company with change date
Date: 10 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-01
Officer name: Gary Cox
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 30/11/2008
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/07/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THE COACH HOUSE,COLCHESTER,CO3 3BT
Number: | 06265189 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 RAINHAM ROAD,KENT,ME5 7EN
Number: | 05522294 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS
Number: | 05155672 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 REDDISH ROAD,STOCKPORT,SK5 7QU
Number: | 11959957 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 TAMWORTH BUSINESS CENTRE,TAMWORTH,B77 4RP
Number: | 03471328 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAIRFAX CORPORATION LIMITED
ORBITAL HOUSE,ROMFORD,RM1 3PJ
Number: | 10288100 |
Status: | ACTIVE |
Category: | Private Limited Company |