INSURE MY VILLA LIMITED

The Walbrook Building, 25 The Walbrook Building, 25, London, EC4N 8AW, England
StatusACTIVE
Company No.07641939
CategoryPrivate Limited Company
Incorporated20 May 2011
Age12 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

INSURE MY VILLA LIMITED is an active private limited company with number 07641939. It was incorporated 12 years, 11 months, 10 days ago, on 20 May 2011. The company address is The Walbrook Building, 25 The Walbrook Building, 25, London, EC4N 8AW, England.



Company Fillings

Change person director company with change date

Date: 26 Mar 2024

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Mr Charles Douglas Knowles Scott

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-02

Officer name: Mr Michael Peter Rea

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2023

Action Date: 20 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-05-20

Psc name: Purple Bridge Group Limited

Documents

View document PDF

Change to a person with significant control without name date

Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-22

Officer name: David Michael Edwin Cousins

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Edwin Cousins

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Cousins

Change date: 2021-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Richard Francis Berridge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Purple Bridge Group Limited

Change date: 2019-01-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-29

Psc name: Purple Bridge Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2019

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Purple Bridge Group Limited

Cessation date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

New address: The Walbrook Building, 25 Walbrook London EC4N 8AW

Change date: 2019-01-08

Old address: Lygon House 50 London Road Bromley Kent BR1 3RA

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Mr David Cousins

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Tymms

Termination date: 2018-11-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-06

Officer name: Mr Alistair Peel

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Louise Harrad

Termination date: 2018-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-06

Officer name: Emma Theresa Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Mr Charles Douglas Knowles Scott

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Rea

Appointment date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mrs Amy Louise Harrad

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Purple Bridge Group Limited

Notification date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-29

Psc name: Ian Gray Atkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Anthony O'sullivan

Cessation date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony O'sullivan

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gray Atkinson

Termination date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 21 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-21

Psc name: Mr Ian Gray Atkinson

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 21 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-21

Psc name: Mr Paul Anthony O'sullivan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-23

Officer name: Miss Emma Theresa Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-22

Officer name: Miss Emma Theresa Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Theresa Johnson

Change date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2012

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Mrs Amy Louise Harrad

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Gray Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Tymms

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Theresa Johnson

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amy Louise Harrad

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 20 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADR FINANCE LIMITED

23 KEIRHILL AVENUE,WESTHILL,AB32 6AY

Number:SC552375
Status:ACTIVE
Category:Private Limited Company

BRAINMENTOR LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09955731
Status:ACTIVE
Category:Private Limited Company

DBS MEDIOIL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11482702
Status:ACTIVE
Category:Private Limited Company

HOLDER TREE SERVICES LTD

STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA

Number:09241119
Status:ACTIVE
Category:Private Limited Company

LONGHURST REFRIGERATION LTD

UNIT D2 LYMPNE INDUSTRIAL PARK,HYTHE,CT21 4LR

Number:09204528
Status:ACTIVE
Category:Private Limited Company

NIL TO LANDFILL LIMITED

CARMICHAEL HOUSE,INKBERROW,WR7 4DZ

Number:01875460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source