- Company Overview for REASSURE MIDCO LIMITED (02970583)
- Filing history for REASSURE MIDCO LIMITED (02970583)
- People for REASSURE MIDCO LIMITED (02970583)
- Charges for REASSURE MIDCO LIMITED (02970583)
- More for REASSURE MIDCO LIMITED (02970583)
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
|
|
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
|
|
26 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
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
|
|
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 |