KINSALE BROKERS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewChange of details for Enstar (Eu) Holdings Limited as a person with significant control on 2022-06-13

View Document

23/12/2423 December 2024 Appointment of Mr Benjamin James Howard as a director on 2024-12-20

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

01/11/211 November 2021 Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-10-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/08/1726 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSTAR (EU) HOLDINGS LIMITED

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

26/08/1726 August 2017 CESSATION OF ENSTAR GROUP LIMITED AS A PSC

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR DAVID JOHN ATKINS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM
3 GUILDFORD BUSINESS PARK
GUILDFORD
ENGLAND AND WALES
GU2 8XG
UNITED KINGDOM

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM
G3 AVAYA HOUSE
2 CATHEDRAL HILL
GUILDFORD
SURREY
GU2 7YL

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HERNON

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED SHAUN HOLDEN

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR CLIVE PAUL THOMAS

View Document

11/07/1211 July 2012 AUDITOR'S RESIGNATION

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES

View Document

05/09/115 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK REID

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT DOUGLAS REID / 01/10/2009

View Document

09/09/109 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL HERNON / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TURNER / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN NORRINGTON

View Document

12/12/0912 December 2009 SECTION 519

View Document

12/12/0912 December 2009 AUDITOR'S RESIGNATION

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN WESTERN

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 01/09/2008

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED GARETH HOWARD JOHN NOKES

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 51 EASTCHEAP LONDON EC3M 1JP

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

28/01/0328 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0328 January 2003 NC INC ALREADY ADJUSTED 23/01/03

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 � NC 100/100000 23/01/03

View Document

14/08/0214 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • D H FOODS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company