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

Adelphi Insurance Brokers Ltd.

Documents

Total Documents64
Total Pages251

Filing History

27 August 2020Previous accounting period extended from 30 November 2019 to 30 May 2020
30 December 2019Registered office address changed from Suite 2 Armcon Business Park London Road South Poynton Stockport SK12 1LQ England to Four Winds Sugar Lane Bollington Macclesfield SK10 5SN on 30 December 2019
30 December 2019Confirmation statement made on 16 December 2019 with no updates
30 August 2019Total exemption full accounts made up to 30 November 2018
23 May 2019Registered office address changed from Palmerston House Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to Suite 2 Armcon Business Park London Road South Poynton Stockport SK12 1LQ on 23 May 2019
28 December 2018Confirmation statement made on 16 December 2018 with no updates
31 August 2018Total exemption full accounts made up to 30 November 2017
27 December 2017Confirmation statement made on 16 December 2017 with no updates
31 August 2017Total exemption small company accounts made up to 30 November 2016
31 August 2017Total exemption small company accounts made up to 30 November 2016
3 January 2017Confirmation statement made on 16 December 2016 with updates
3 January 2017Confirmation statement made on 16 December 2016 with updates
23 August 2016Total exemption small company accounts made up to 30 November 2015
23 August 2016Total exemption small company accounts made up to 30 November 2015
2 August 2016Registration of charge 083339390001, created on 29 July 2016
2 August 2016Registration of charge 083339390001, created on 29 July 2016
8 July 2016Termination of appointment of Joseph Wall as a director on 31 December 2014
8 July 2016Termination of appointment of Joseph Wall as a director on 31 December 2014
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 231,200
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 231,200
2 October 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 181,200
2 October 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 181,200
1 October 2015Statement of capital following an allotment of shares on 31 May 2014
  • GBP 84,200
1 October 2015Statement of capital following an allotment of shares on 31 May 2014
  • GBP 84,200
27 August 2015Total exemption small company accounts made up to 30 November 2014
27 August 2015Total exemption small company accounts made up to 30 November 2014
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 34,200
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 34,200
10 July 2014Statement of capital following an allotment of shares on 17 May 2014
  • GBP 34,200
10 July 2014Statement of capital following an allotment of shares on 17 May 2014
  • GBP 34,200
1 April 2014Total exemption small company accounts made up to 30 November 2013
1 April 2014Total exemption small company accounts made up to 30 November 2013
18 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
18 February 2014Statement of capital following an allotment of shares on 15 May 2013
  • GBP 34,200
18 February 2014Statement of capital following an allotment of shares on 15 May 2013
  • GBP 34,200
18 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
12 December 2013Previous accounting period shortened from 31 December 2013 to 30 November 2013
12 December 2013Previous accounting period shortened from 31 December 2013 to 30 November 2013
30 July 2013Appointment of Mr Philip John Price as a director
30 July 2013Appointment of Mr Philip John Price as a director
10 June 2013Company name changed adelphi brokers LTD\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-05-14
10 June 2013Company name changed adelphi brokers LTD\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-05-14
3 June 2013Change of name notice
3 June 2013Change of name notice
28 May 2013Change of name with request to seek comments from relevant body
28 May 2013Change of name with request to seek comments from relevant body
21 May 2013Appointment of Mr Simon Buckley-Benbow as a director
21 May 2013Appointment of Mr Simon Buckley-Benbow as a director
8 May 2013Director's details changed for Mr Joseph Wall on 7 May 2013
8 May 2013Director's details changed for Mr Joseph Wall on 7 May 2013
8 May 2013Director's details changed for Mr Joseph Wall on 7 May 2013
7 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/04/2013
7 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/04/2013
18 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 34,000
  • ANNOTATION A second filed SH01 was registered on 07/05/2013
18 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 34,000
  • ANNOTATION A second filed SH01 was registered on 07/05/2013
5 April 2013Registered office address changed from Baskerville House Broad Street Birmingham B1 2ND England on 5 April 2013
5 April 2013Registered office address changed from Baskerville House Broad Street Birmingham B1 2ND England on 5 April 2013
5 April 2013Registered office address changed from Baskerville House Broad Street Birmingham B1 2ND England on 5 April 2013
18 February 2013Registered office address changed from C/O Odyssey Corporate Finance Baskerville House Broad Stret Birmingham B1 2ND England on 18 February 2013
18 February 2013Registered office address changed from C/O Odyssey Corporate Finance Baskerville House Broad Stret Birmingham B1 2ND England on 18 February 2013
18 February 2013Registered office address changed from Baskerville House Broad Street Birmingham B1 2ND England on 18 February 2013
18 February 2013Registered office address changed from Baskerville House Broad Street Birmingham B1 2ND England on 18 February 2013
17 December 2012Incorporation
17 December 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed