(CS01) Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed brown & brown uk - grp LIMITEDcertificate issued on 17/10/23
filed on: 17th, October 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(75 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Mar 2023 to Sat, 31st Dec 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed grp uk bidco LIMITEDcertificate issued on 18/08/22
filed on: 18th, August 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(72 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, July 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Jul 2022 - the day director's appointment was terminated
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 124345080005, created on Wed, 16th Mar 2022
filed on: 16th, March 2022
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MISC) Document has been removed as it has been prrocessed on the company instead of being used to support a dsep package. Document is now on correct company cjn insurance services LTD 03351716
filed on: 10th, January 2022
| miscellaneous
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(71 pages)
|
(MR01) Registration of charge 124345080004, created on Wed, 19th May 2021
filed on: 19th, May 2021
| mortgage
|
Free Download
(45 pages)
|
(AD01) Address change date: Sat, 1st May 2021. New Address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Previous address: 2nd Floor, 50 Fenchurch Street London EC3M 3JY England
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Jan 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 124345080003, created on Wed, 30th Dec 2020
filed on: 4th, January 2021
| mortgage
|
Free Download
(46 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2021
filed on: 2nd, October 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 2nd Oct 2020. New Address: 2nd Floor, 50 Fenchurch Street London EC3M 3JY. Previous address: 56 Conduit Street Mayfair London W1S 2YZ United Kingdom
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 124345080002, created on Fri, 4th Sep 2020
filed on: 7th, September 2020
| mortgage
|
Free Download
(47 pages)
|
(AP01) On Fri, 7th Aug 2020 new director was appointed.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Fri, 7th Aug 2020
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 12th Jun 2020: 63689.00 GBP
filed on: 19th, June 2020
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 124345080001, created on Thu, 11th Jun 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(47 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, February 2020
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, February 2020
| resolution
|
Free Download
(31 pages)
|
(PSC05) Change to a person with significant control Thu, 30th Jan 2020
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2020
| incorporation
|
Free Download
(39 pages)
|