About

Registered Number: 04582221
Date of Incorporation: 05/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Globe House, Turret Lane, Ipswich, IP4 1DL

 

Harrison Beaumont Insurance Services Ltd was setup in 2002, it's status is listed as "Active". The organisation does not have any directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 27 June 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
MR04 - N/A 27 January 2017
SH01 - Return of Allotment of shares 19 January 2017
RESOLUTIONS - N/A 29 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2016
SH19 - Statement of capital 29 December 2016
CAP-SS - N/A 29 December 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 12 February 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 10 November 2014
AUD - Auditor's letter of resignation 14 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 01 April 2014
AD01 - Change of registered office address 14 March 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
AD01 - Change of registered office address 12 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AP01 - Appointment of director 11 February 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 25 August 2010
AUD - Auditor's letter of resignation 02 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 06 November 2009
AAMD - Amended Accounts 09 May 2009
AAMD - Amended Accounts 09 May 2009
AAMD - Amended Accounts 09 May 2009
AAMD - Amended Accounts 09 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 05 November 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 01 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 20 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 30 November 2004
169 - Return by a company purchasing its own shares 31 August 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 05 January 2004
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
123 - Notice of increase in nominal capital 27 March 2003
RESOLUTIONS - N/A 30 January 2003
RESOLUTIONS - N/A 06 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
RESOLUTIONS - N/A 16 December 2002
CERTNM - Change of name certificate 13 December 2002
225 - Change of Accounting Reference Date 04 December 2002
287 - Change in situation or address of Registered Office 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.