Having been setup in 2002, Cumbria Insurance Brokers Ltd are based in Cumbria. Bradbury, Deborah Clare, Bradbury, Paul are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADBURY, Paul | 03 October 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADBURY, Deborah Clare | 03 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 10 July 2018 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 07 September 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 16 April 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 January 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 15 November 2010 | |
MG01 - Particulars of a mortgage or charge | 09 June 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 05 May 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 24 June 2008 | |
AA - Annual Accounts | 16 July 2007 | |
363a - Annual Return | 24 May 2007 | |
AA - Annual Accounts | 19 July 2006 | |
363a - Annual Return | 18 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 09 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2005 | |
AA - Annual Accounts | 22 February 2005 | |
AAMD - Amended Accounts | 24 May 2004 | |
363s - Annual Return | 24 May 2004 | |
363s - Annual Return | 06 August 2003 | |
287 - Change in situation or address of Registered Office | 18 July 2003 | |
225 - Change of Accounting Reference Date | 10 April 2003 | |
AA - Annual Accounts | 01 April 2003 | |
225 - Change of Accounting Reference Date | 01 April 2003 | |
395 - Particulars of a mortgage or charge | 11 March 2003 | |
CERTNM - Change of name certificate | 06 March 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
287 - Change in situation or address of Registered Office | 09 October 2002 | |
NEWINC - New incorporation documents | 15 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 June 2010 | Outstanding |
N/A |
Debenture | 04 March 2003 | Fully Satisfied |
N/A |
Debenture | 03 October 2002 | Fully Satisfied |
N/A |