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

Baslow Insurance Services Holding Company Limited

Documents

Total Documents105
Total Pages458

Filing History

5 December 2023Total exemption full accounts made up to 31 October 2023
7 July 2023Confirmation statement made on 27 June 2023 with no updates
10 January 2023Total exemption full accounts made up to 31 October 2022
27 June 2022Confirmation statement made on 27 June 2022 with updates
11 January 2022Total exemption full accounts made up to 31 October 2021
5 July 2021Confirmation statement made on 27 June 2021 with updates
22 December 2020Total exemption full accounts made up to 31 October 2020
1 July 2020Confirmation statement made on 27 June 2020 with updates
11 June 2020Cessation of Andrew Graham Beasley as a person with significant control on 13 May 2020
29 May 2020Resolutions
  • RES13 ‐ Share transfer as per attached agreement 13/05/2020
  • RES12 ‐ Resolution of varying share rights or name
7 January 2020Total exemption full accounts made up to 31 October 2019
27 June 2019Confirmation statement made on 27 June 2019 with updates
4 January 2019Total exemption full accounts made up to 31 October 2018
29 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share purchase option agreement 19/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 October 2018Particulars of variation of rights attached to shares
29 October 2018Change of share class name or designation
24 October 2018Termination of appointment of Andrew Graham Beasley as a director on 19 October 2018
27 June 2018Confirmation statement made on 27 June 2018 with updates
2 January 2018Total exemption full accounts made up to 31 October 2017
28 June 2017Notification of Guy Edward Rosewarne as a person with significant control on 6 April 2016
28 June 2017Confirmation statement made on 27 June 2017 with updates
28 June 2017Notification of Guy Edward Rosewarne as a person with significant control on 6 April 2016
28 June 2017Notification of Rachel Saunders as a person with significant control on 6 April 2016
28 June 2017Notification of Andrew Graham Beasley as a person with significant control on 6 April 2016
28 June 2017Notification of Rachel Saunders as a person with significant control on 6 April 2016
28 June 2017Confirmation statement made on 27 June 2017 with updates
28 June 2017Notification of Andrew Graham Beasley as a person with significant control on 6 April 2016
6 January 2017Total exemption small company accounts made up to 31 October 2016
6 January 2017Total exemption small company accounts made up to 31 October 2016
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 150
30 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 150
27 April 2016Registered office address changed from Blake House Bath Street Bakewell Derbyshire DE45 1BY to Blake House Bath Street Bakewell Derbyshire DE45 1BY on 27 April 2016
27 April 2016Director's details changed for Rachel Saunders on 27 April 2016
27 April 2016Secretary's details changed for Rachel Saunders on 27 April 2016
27 April 2016Director's details changed for Rachel Saunders on 27 April 2016
27 April 2016Secretary's details changed for Rachel Saunders on 27 April 2016
27 April 2016Registered office address changed from Blake House Bath Street Bakewell Derbyshire DE45 1BY to Blake House Bath Street Bakewell Derbyshire DE45 1BY on 27 April 2016
3 January 2016Total exemption small company accounts made up to 31 October 2015
3 January 2016Total exemption small company accounts made up to 31 October 2015
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 150
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 150
16 December 2014Total exemption small company accounts made up to 31 October 2014
16 December 2014Total exemption small company accounts made up to 31 October 2014
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 150
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 150
2 January 2014Total exemption small company accounts made up to 31 October 2013
2 January 2014Total exemption small company accounts made up to 31 October 2013
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
18 March 2013Total exemption small company accounts made up to 31 October 2012
18 March 2013Total exemption small company accounts made up to 31 October 2012
8 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 150.00
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 150.00
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders
8 January 2012Total exemption small company accounts made up to 31 October 2011
8 January 2012Total exemption small company accounts made up to 31 October 2011
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders
25 November 2010Total exemption small company accounts made up to 31 October 2010
25 November 2010Total exemption small company accounts made up to 31 October 2010
12 July 2010Director's details changed for Andrew Graham Beasley on 27 June 2010
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
12 July 2010Director's details changed for Guy Edward Rosewarne on 27 June 2010
12 July 2010Director's details changed for Rachel Saunders on 27 June 2010
12 July 2010Director's details changed for Andrew Graham Beasley on 27 June 2010
12 July 2010Director's details changed for Guy Edward Rosewarne on 27 June 2010
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
12 July 2010Director's details changed for Rachel Saunders on 27 June 2010
8 January 2010Total exemption small company accounts made up to 31 October 2009
8 January 2010Total exemption small company accounts made up to 31 October 2009
11 August 2009Return made up to 26/06/09; full list of members
11 August 2009Return made up to 26/06/09; full list of members
25 March 2009Total exemption small company accounts made up to 31 October 2008
25 March 2009Total exemption small company accounts made up to 31 October 2008
30 June 2008Return made up to 27/06/08; full list of members
30 June 2008Return made up to 27/06/08; full list of members
22 January 2008Accounting reference date extended from 30/06/08 to 31/10/08
22 January 2008Accounting reference date extended from 30/06/08 to 31/10/08
7 December 2007Company name changed brmco (158) LIMITED\certificate issued on 07/12/07
7 December 2007Company name changed brmco (158) LIMITED\certificate issued on 07/12/07
14 November 2007Registered office changed on 14/11/07 from: blake house bath street bakewell derbyshire DE4 5BX
14 November 2007Registered office changed on 14/11/07 from: blake house bath street bakewell derbyshire DE4 5BX
1 November 2007Particulars of mortgage/charge
1 November 2007Particulars of mortgage/charge
25 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New dir/sec ch ro sh tr 11/09/07
25 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New dir/sec ch ro sh tr 11/09/07
21 September 2007New secretary appointed;new director appointed
21 September 2007New director appointed
21 September 2007New director appointed
21 September 2007New secretary appointed;new director appointed
21 September 2007New director appointed
21 September 2007New director appointed
17 September 2007Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100
17 September 2007Director resigned
17 September 2007Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100
17 September 2007Registered office changed on 17/09/07 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
17 September 2007Secretary resigned
17 September 2007Secretary resigned
17 September 2007Director resigned
17 September 2007Registered office changed on 17/09/07 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
27 June 2007Incorporation
27 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing