Download leads from Nexok and grow your business. Find out more

Flag Insurance (Brokers) Limited

Documents

Total Documents180
Total Pages740

Filing History

24 August 2023Full accounts made up to 31 December 2022
28 February 2023Confirmation statement made on 19 February 2023 with no updates
28 October 2022Appointment of Mr Michael Samuel Lloyd as a director on 21 October 2022
12 August 2022Termination of appointment of Alan Peter Keating as a director on 30 July 2022
12 July 2022Full accounts made up to 31 December 2021
25 February 2022Confirmation statement made on 19 February 2022 with no updates
30 September 2021Accounts for a small company made up to 31 December 2020
7 September 2021Memorandum and Articles of Association
23 February 2021Confirmation statement made on 19 February 2021 with no updates
22 February 2021Director's details changed for Mr Alan Peter Keating on 19 January 2021
4 January 2021Termination of appointment of Anthony Harry Leon Jackson as a director on 31 December 2020
23 September 2020Accounts for a small company made up to 31 December 2019
20 April 2020Confirmation statement made on 19 February 2020 with updates
7 April 2020Director's details changed for Ms Nicola Kate Mclachlan on 10 March 2020
7 April 2020Director's details changed for Mr Anthony Harry Leon Jackson on 7 April 2020
10 January 2020Change of share class name or designation
9 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
7 January 2020Appointment of Mr Anthony Harry Leon Jackson as a director on 31 December 2019
7 January 2020Registered office address changed from 1 Rectory Row Bracknell Berkshire RG12 7BN to The Lighthouse 98 Liverpool Road Formby Liverpool Merseyside L37 6BS on 7 January 2020
6 January 2020Change of details for Granite Underwriting Limited as a person with significant control on 31 December 2019
6 January 2020Termination of appointment of Anthony Harry Leon Jackson as a director on 31 December 2019
18 July 2019Accounts for a small company made up to 31 December 2018
21 February 2019Confirmation statement made on 19 February 2019 with no updates
6 December 2018Termination of appointment of Christine Helen Jackson as a secretary on 31 August 2017
9 July 2018Accounts for a small company made up to 31 December 2017
22 February 2018Confirmation statement made on 19 February 2018 with updates
14 September 2017Termination of appointment of Christine Helen Jackson as a director on 31 August 2017
14 September 2017Termination of appointment of Christine Helen Jackson as a director on 31 August 2017
10 July 2017Accounts for a small company made up to 31 December 2016
10 July 2017Accounts for a small company made up to 31 December 2016
27 March 2017Confirmation statement made on 19 February 2017 with updates
27 March 2017Confirmation statement made on 19 February 2017 with updates
4 July 2016Accounts for a small company made up to 31 December 2015
4 July 2016Accounts for a small company made up to 31 December 2015
29 February 2016Director's details changed for Mrs Christine Helen Jackson on 29 February 2016
29 February 2016Director's details changed for Mr Anthony Harry Leon Jackson on 29 February 2016
29 February 2016Director's details changed for Mr Anthony Harry Leon Jackson on 29 February 2016
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000
29 February 2016Director's details changed for Mr Anthony Harry Leon Jackson on 29 February 2016
29 February 2016Director's details changed for Mrs Christine Helen Jackson on 29 February 2016
29 February 2016Secretary's details changed for Mrs Christine Helen Jackson on 29 February 2016
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000
29 February 2016Secretary's details changed for Mrs Christine Helen Jackson on 29 February 2016
29 February 2016Director's details changed for Mr Anthony Harry Leon Jackson on 29 February 2016
30 September 2015Accounts for a small company made up to 31 December 2014
30 September 2015Accounts for a small company made up to 31 December 2014
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20,000
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20,000
19 August 2014Total exemption small company accounts made up to 31 December 2013
19 August 2014Total exemption small company accounts made up to 31 December 2013
13 March 2014Termination of appointment of Nikki Keating as a director
13 March 2014Appointment of Ms Nicola Mclachlan as a director
13 March 2014Termination of appointment of Nikki Keating as a director
13 March 2014Appointment of Ms Nicola Mclachlan as a director
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
19 February 2014Appointment of Mr Alan Peter Keating as a director
19 February 2014Appointment of Mr Alan Peter Keating as a director
19 February 2014Appointment of Ms Nikki Keating as a director
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 20,000
19 February 2014Appointment of Ms Nikki Keating as a director
13 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 20,000
13 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 20,000
13 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 September 2013Registered office address changed from St. Margarets London Road Binfield Bracknell Berkshire RG42 4AB England on 27 September 2013
27 September 2013Director's details changed for Mrs Christine Helen Jackson on 27 September 2013
27 September 2013Director's details changed for Mrs Christine Helen Jackson on 27 September 2013
27 September 2013Director's details changed for Mr Anthony Harry Leon Jackson on 27 September 2013
27 September 2013Registered office address changed from St. Margarets London Road Binfield Bracknell Berkshire RG42 4AB England on 27 September 2013
27 September 2013Director's details changed for Mr Anthony Harry Leon Jackson on 27 September 2013
26 September 2013Registered office address changed from C/O Flag Insurance (Brokers) Limited 1 Rectory Row Bracknell Berkshire RG12 7BN England on 26 September 2013
26 September 2013Registered office address changed from C/O Flag Insurance (Brokers) Limited 1 Rectory Row Bracknell Berkshire RG12 7BN England on 26 September 2013
13 August 2013Director's details changed for Mr Anthony Harry Leon Jackson on 13 August 2013
13 August 2013Director's details changed for Mr Anthony Harry Leon Jackson on 13 August 2013
13 August 2013Director's details changed for Mrs Christine Helen Jackson on 13 August 2013
13 August 2013Director's details changed for Mrs Christine Helen Jackson on 13 August 2013
13 August 2013Secretary's details changed for Mrs Christine Helen Jackson on 13 August 2013
13 August 2013Secretary's details changed for Mrs Christine Helen Jackson on 13 August 2013
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
22 July 2013Total exemption small company accounts made up to 31 December 2012
22 July 2013Total exemption small company accounts made up to 31 December 2012
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
22 July 2012Total exemption small company accounts made up to 31 December 2011
22 July 2012Total exemption small company accounts made up to 31 December 2011
5 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
5 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
5 May 2012Annual return made up to 2 May 2012 with a full list of shareholders
26 September 2011Total exemption small company accounts made up to 31 December 2010
26 September 2011Total exemption small company accounts made up to 31 December 2010
20 July 2011Registered office address changed from 60 High Street Chobham Woking Surrey GU24 8AA on 20 July 2011
20 July 2011Registered office address changed from 60 High Street Chobham Woking Surrey GU24 8AA on 20 July 2011
11 May 2011Director's details changed for Mr Anthony Harry Leon Jackson on 15 January 2011
11 May 2011Director's details changed for Mrs Christine Helen Jackson on 15 January 2011
11 May 2011Director's details changed for Mr Anthony Harry Leon Jackson on 15 January 2011
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
11 May 2011Director's details changed for Mrs Christine Helen Jackson on 15 January 2011
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
23 March 2011Director's details changed for Mr Anthony Harry Leon Jackson on 8 October 2010
23 March 2011Director's details changed for Mrs Christine Helen Jackson on 8 October 2010
23 March 2011Director's details changed for Mrs Christine Helen Jackson on 8 October 2010
23 March 2011Director's details changed for Mr Anthony Harry Leon Jackson on 8 October 2010
23 March 2011Director's details changed for Mr Anthony Harry Leon Jackson on 8 October 2010
23 March 2011Director's details changed for Mrs Christine Helen Jackson on 8 October 2010
15 December 2010Total exemption small company accounts made up to 31 December 2009
15 December 2010Total exemption small company accounts made up to 31 December 2009
8 October 2010Director's details changed for Mrs Christine Helen Jackson on 1 January 2010
8 October 2010Secretary's details changed for Mrs Christine Helen Jackson on 1 October 2010
8 October 2010Director's details changed for Mrs Christine Helen Jackson on 1 January 2010
8 October 2010Secretary's details changed for Mrs Christine Helen Jackson on 1 January 2010
8 October 2010Director's details changed for Mrs Christine Helen Jackson on 1 January 2010
8 October 2010Secretary's details changed for Mrs Christine Helen Jackson on 1 October 2010
8 October 2010Secretary's details changed for Mrs Christine Helen Jackson on 1 January 2010
8 October 2010Secretary's details changed for Mrs Christine Helen Jackson on 1 October 2010
8 October 2010Director's details changed for Mr Anthony Harry Leon Jackson on 1 October 2010
8 October 2010Director's details changed for Mr Anthony Harry Leon Jackson on 1 October 2010
8 October 2010Secretary's details changed for Mrs Christine Helen Jackson on 1 January 2010
8 October 2010Director's details changed for Mr Anthony Harry Leon Jackson on 1 October 2010
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
22 January 2010Total exemption small company accounts made up to 31 December 2008
22 January 2010Total exemption small company accounts made up to 31 December 2008
21 September 2009Appointment terminated director david grainger
21 September 2009Appointment terminated director david grainger
28 May 2009Return made up to 02/05/09; full list of members
28 May 2009Return made up to 02/05/09; full list of members
13 May 2008Return made up to 02/05/08; full list of members
13 May 2008Return made up to 02/05/08; full list of members
31 January 2008Accounts for a dormant company made up to 31 December 2007
31 January 2008Accounts for a dormant company made up to 31 May 2007
31 January 2008Accounts for a dormant company made up to 31 December 2007
31 January 2008Accounts for a dormant company made up to 31 May 2007
7 December 2007Secretary resigned
7 December 2007Secretary resigned
7 December 2007New secretary appointed
7 December 2007New secretary appointed
7 December 2007Registered office changed on 07/12/07 from: c/o mazars LLP mazars house gelderd road gildersome, leeds west yorkshire LS27 7JN
7 December 2007Registered office changed on 07/12/07 from: c/o mazars LLP mazars house gelderd road gildersome, leeds west yorkshire LS27 7JN
27 November 2007Director resigned
27 November 2007Director resigned
27 November 2007Director resigned
27 November 2007Director resigned
12 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07
12 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07
7 November 2007New director appointed
7 November 2007New director appointed
23 October 2007New director appointed
23 October 2007New director appointed
23 October 2007New director appointed
23 October 2007New director appointed
22 October 2007Ad 19/10/07--------- £ si 9999@1=9999 £ ic 1/10000
22 October 2007Ad 19/10/07--------- £ si 9999@1=9999 £ ic 1/10000
22 October 2007Director resigned
22 October 2007Director resigned
12 October 2007New secretary appointed;new director appointed
12 October 2007New director appointed
12 October 2007New secretary appointed;new director appointed
12 October 2007New director appointed
12 October 2007Secretary resigned
12 October 2007Secretary resigned
22 May 2007Ad 11/01/07--------- £ si 1@1=1
22 May 2007Return made up to 02/05/07; full list of members
22 May 2007Return made up to 02/05/07; full list of members
22 May 2007Ad 11/01/07--------- £ si 1@1=1
19 January 2007Director resigned
19 January 2007New secretary appointed
19 January 2007New director appointed
19 January 2007Director resigned
19 January 2007New secretary appointed
19 January 2007New director appointed
19 January 2007Secretary resigned
19 January 2007Secretary resigned
10 May 2006Registered office changed on 10/05/06 from: 12 york place leeds west yorkshire LS1 2DS
10 May 2006Registered office changed on 10/05/06 from: 12 york place leeds west yorkshire LS1 2DS
2 May 2006Incorporation
2 May 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed