Advanced company searchLink opens in new window

REASSURE MIDCO LIMITED

Company number 02970583

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2017 AP01 Appointment of Mr Brian Gerard Dunne as a director on 17 March 2017
20 Mar 2017 AP01 Appointment of Professor James Daniel Gallagher as a director on 17 March 2017
20 Mar 2017 AP01 Appointment of Mr Philip Chay Suang Long as a director on 17 March 2017
20 Mar 2017 TM01 Termination of appointment of Michael Charles Woodcock as a director on 17 March 2017
22 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-22
30 Nov 2016 TM01 Termination of appointment of Philip Edward Shaw as a director on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Robert Mark Ratcliffe as a director on 30 November 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
14 Jul 2016 MR01 Registration of charge 029705830004, created on 8 July 2016
21 Apr 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 AP01 Appointment of Mr Philip Edward Shaw as a director on 6 January 2016
08 Jan 2016 AP01 Appointment of Mr Robert Mark Ratcliffe as a director on 6 January 2016
08 Jan 2016 AP01 Appointment of Mr Ian William James Patrick as a director on 6 January 2016
07 Oct 2015 CH01 Director's details changed for Mr Michael Charles Woodcock on 31 January 2013
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 73,050,694.23
26 Apr 2015 AA Full accounts made up to 31 December 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 73,050,694.23
15 May 2014 CH01 Director's details changed for Mr Matthew Hilmar Cuhls on 25 April 2014
08 Apr 2014 AA Full accounts made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 73,050,694.23
02 Sep 2013 AP03 Appointment of Mr Paul Shakespeare as a secretary
02 Sep 2013 TM02 Termination of appointment of Andrew Nash as a secretary
22 May 2013 AP01 Appointment of Mr Matthew Hilmar Cuhls as a director
22 May 2013 TM01 Termination of appointment of Michael Urmston as a director