Advanced company searchLink opens in new window

SWISS RE CLIENT SERVICES LIMITED

Company number 06774296

Filter by category

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)
18 Dec 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
22 Jun 2012 AA Full accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
17 Jun 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AP03 Appointment of Jennifer Gandy as a secretary
14 Mar 2011 TM02 Termination of appointment of Alan Titchener as a secretary
01 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
22 Nov 2010 AP01 Appointment of Robert Bernard Lodge as a director
05 Jul 2010 TM01 Termination of appointment of Gerard Campbell as a director
14 Apr 2010 AA Full accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Gerard Malcolm Campbell on 8 January 2010
27 Nov 2009 TM01 Termination of appointment of Craig Thornton as a director
25 Mar 2009 288a Secretary appointed alan john titchener
04 Mar 2009 288a Director appointed gerald malcolm campbell
04 Mar 2009 288a Director appointed michael patrick lyons
04 Mar 2009 288a Director appointed craig james thornton
24 Feb 2009 288b Appointment terminated director paul newcombe
24 Feb 2009 288b Appointment terminated secretary hackwood secretaries LIMITED
24 Feb 2009 287 Registered office changed on 24/02/2009 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
16 Dec 2008 NEWINC Incorporation