EAST PENNINE INSURANCE CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 06973476 |
Category | Private Limited Company |
Incorporated | 27 Jul 2009 |
Age | 14 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
EAST PENNINE INSURANCE CONSULTANTS LIMITED is an active private limited company with number 06973476. It was incorporated 14 years, 10 months ago, on 27 July 2009. The company address is 12a-16 North Street, Wetherby, LS22 6NN, West Yorkshire.
Company Fillings
Cessation of a person with significant control
Date: 16 May 2024
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-04
Psc name: Stephen John Brooke
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Termination director company with name termination date
Date: 15 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Graham White
Termination date: 2023-09-14
Documents
Confirmation statement with no updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michele Craven
Termination date: 2022-02-14
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gerald Andrew Peter Newham
Cessation date: 2018-06-04
Documents
Notification of a person with significant control
Date: 05 Jul 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: East Pennine Holdings Limited
Notification date: 2018-06-04
Documents
Termination director company with name termination date
Date: 05 Jul 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Andrew Peter Newham
Termination date: 2018-05-18
Documents
Termination director company with name termination date
Date: 05 Jul 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-18
Officer name: Andrea Newham
Documents
Capital return purchase own shares
Date: 28 Feb 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 05 Feb 2018
Action Date: 11 Jan 2018
Category: Capital
Type: SH06
Capital : 9,846 GBP
Date: 2018-01-11
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Philip Craven
Termination date: 2018-01-11
Documents
Termination secretary company with name termination date
Date: 29 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wayne Philip Craven
Termination date: 2018-01-11
Documents
Resolution
Date: 23 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
Old address: Tranquility House 1 Tranquility Crossgates Leeds West Yorkshire LS15 8QU
New address: C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN
Change date: 2015-10-12
Documents
Capital allotment shares
Date: 21 Jul 2015
Action Date: 03 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-03
Capital : 11,113 GBP
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Appoint person director company with name date
Date: 19 Feb 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Scott Walton
Appointment date: 2014-11-01
Documents
Change person director company with change date
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Brooke
Change date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Change person director company with change date
Date: 10 Aug 2014
Action Date: 10 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-10
Officer name: Mr Stephen John Brooke
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Graham White
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andrea Newham
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michele Craven
Documents
Change person director company with change date
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Andrew Peter Newham
Change date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Brooke
Change date: 2010-07-27
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Andrew Peter Newham
Change date: 2010-07-27
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-27
Officer name: Mr Wayne Philip Craven
Documents
Legacy
Date: 19 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 27/07/09\gbp si 10001@1=10001\gbp ic 1/10002\
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr gerald andrew peter newham
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed mr wayne philip craven
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr stephen john brooke
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathon round
Documents
Some Companies
53 WEST STREET,SITTINGBOURNE,ME10 1AN
Number: | 09132720 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDENSIDE RESIDENTS COMPANY LIMITED
5 UPPERTON GARDENS,EASTBOURNE,BN21 2AA
Number: | 03263517 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 07614732 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEGRAPH CHAMBERS 208A TELEGRAPH ROAD,WIRRAL,CH60 0AL
Number: | 11562272 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAVAL HOUSE MANAGEMENT COMPANY LIMITED
9A FRIERN WATCH AVENUE,LONDON,N12 9NX
Number: | 02687853 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BLUE BELL HOUSE HIGH STREET,STAMFORD,PE9 3PW
Number: | 11030689 |
Status: | ACTIVE |
Category: | Private Limited Company |