About

Registered Number: 03104527
Date of Incorporation: 20/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: The Engine House, 77 Station Road, Petersfield, Hampshire, GU32 3FQ,

 

Based in Hampshire, Corporate Insurance Consultants Ltd was setup in 1995, it has a status of "Active". The current directors of the business are listed as White, Alexander Richard Beresford, White, Alexander Richard Beresford, White, Amber Elizabeth at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Alexander Richard Beresford 31 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Alexander Richard Beresford 02 October 2018 - 1
WHITE, Amber Elizabeth 26 September 1995 02 October 2018 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 24 December 2018
AP03 - Appointment of secretary 16 October 2018
CS01 - N/A 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
AD01 - Change of registered office address 31 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 13 October 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 12 April 2003
287 - Change in situation or address of Registered Office 18 November 2002
363s - Annual Return 30 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 24 September 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 06 December 2000
225 - Change of Accounting Reference Date 06 December 2000
287 - Change in situation or address of Registered Office 10 October 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 24 October 1997
363s - Annual Return 10 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1995
CERTNM - Change of name certificate 20 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1995
RESOLUTIONS - N/A 28 September 1995
287 - Change in situation or address of Registered Office 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.