THE KGJ INSURANCE SERVICES GROUP LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Termination of appointment of Lyndon David Hollinshead as a director on 2024-10-24

View Document

17/10/2417 October 2024 Termination of appointment of Richard John Cox as a secretary on 2024-10-15

View Document

17/10/2417 October 2024 Appointment of Mr John Paul Allcock as a director on 2024-10-15

View Document

17/10/2417 October 2024 Termination of appointment of Richard John Cox as a director on 2024-10-15

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

29/05/2429 May 2024 Change of details for Nfp Uk Holdings Limited as a person with significant control on 2021-10-15

View Document

23/04/2423 April 2024 Secretary's details changed for Mr Richard John Cox on 2024-04-23

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

21/05/2321 May 2023 Termination of appointment of Darren Hollinshead as a director on 2023-05-21

View Document

26/04/2326 April 2023 Registered office address changed from Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-04-26

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

12/11/2112 November 2021 Appointment of Mr Peter Hallam as a director on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Mr David Mullis as a director on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Mr Andrew Stephen Dixon as a director on 2021-11-01

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Director's details changed for Mr Richard John Cox on 2021-10-15

View Document

25/10/2125 October 2021 Termination of appointment of Jean Gertrude Hollinshead as a director on 2021-10-15

View Document

25/10/2125 October 2021 Director's details changed for Mr Darren Hollinshead on 2021-10-15

View Document

25/10/2125 October 2021 Director's details changed for Mr Richard John Cox on 2021-10-15

View Document

25/10/2125 October 2021 Director's details changed for Mr Richard John Cox on 2021-10-15

View Document

21/10/2121 October 2021 Notification of Nfp Uk Holdings Limited as a person with significant control on 2021-10-15

View Document

21/10/2121 October 2021 Appointment of Mr Matthew Stephen Pawley as a director on 2021-10-15

View Document

21/10/2121 October 2021 Cessation of Lyndon David Hollinshead as a person with significant control on 2021-10-15

View Document

21/10/2121 October 2021 Registered office address changed from Three Charter Court Wolverhampton Business Park Broadlands, Wolverhampton Westmidlands WV10 6TD to Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE on 2021-10-21

View Document

21/10/2121 October 2021 Cessation of Darren Hollinshead as a person with significant control on 2021-10-15

View Document

21/10/2121 October 2021 Cessation of Richard John Cox as a person with significant control on 2021-10-15

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

11/09/1911 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDON DAVID HOLLINSHEAD / 01/07/2017

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044748970004

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1314 June 2013 ALTER ARTICLES 07/12/2012

View Document

14/06/1314 June 2013 ALTER MEM AND ARTS 07/12/2012

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1230 April 2012 30/04/12 STATEMENT OF CAPITAL GBP 810000

View Document

23/04/1223 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN GERTRUDE HOLLINSHEAD / 01/07/2010

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: THREE CHARTER COURT WOLVERHAMPTON BUSINESS PARK BROADLANDS, WOLVERHAMPTON WEST MIDLANDS EV10 6TD

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: ONE VENTURE COURT BROADLANDS THE STAFFORD ROAD WOLVERHAMPTON WV10 6TB

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 01/07/05; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/09/047 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 RETURN MADE UP TO 01/07/04; NO CHANGE OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: MOUNT PLEASANT BILSTON WEST MIDLANDS WV14 7LP

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

06/03/036 March 2003 SHARES AGREEMENT OTC

View Document

07/01/037 January 2003 £ NC 1000/860000 18/12/02

View Document

07/01/037 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 18/12/02

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 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