Advanced company searchLink opens in new window

HIH CASUALTY AND GENERAL INSURANCE LIMITED

Company number FC017672

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)
24 Dec 2002 MISC Form 703Q(1)
03 May 2002 BR5 BR004965 address change 26/04/02 85 gracechurch street london EC3V 0AA
30 May 2000 AAMD Amended full accounts made up to 30 June 1999
15 May 2000 AA Full accounts made up to 30 June 1999
05 Aug 1999 403a Declaration of satisfaction of mortgage/charge
16 Jul 1999 395 Particulars of mortgage/charge
24 May 1999 BR1-PAR BR004965 par appointed mr christopher lusty kirkhead earls colne colchester essex CO6 2JR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR004965 par appointed mr christopher lusty kirkhead earls colne colchester essex CO6 2JR
24 May 1999 BR1-PAR BR004965 par appointed mr robert piper 3 beaconsfields sevenoaks kent TN13 3NH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR004965 par appointed mr robert piper 3 beaconsfields sevenoaks kent TN13 3NH
24 May 1999 BR1-BCH BR004965 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR004965 registered
24 May 1999 BR1 Initial branch registration
26 Apr 1999 AA Full accounts made up to 31 December 1997
21 Jan 1999 225 Accounting reference date shortened from 31/12/99 to 30/06/99
23 Dec 1998 395 Particulars of mortgage/charge
17 Feb 1998 AA Full accounts made up to 31 December 1996
19 Dec 1997 395 Particulars of mortgage/charge
19 Dec 1997 395 Particulars of mortgage/charge
01 Aug 1996 225 Accounting reference date extended from 31/10/95 to 31/12/95
17 Jul 1996 AA Full accounts made up to 31 December 1995
19 Feb 1996 AA Full accounts made up to 31 December 1994
12 Dec 1995 395 Particulars of mortgage/charge
23 Mar 1995 AA Full accounts made up to 31 December 1993
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
16 Dec 1994 FPA First pa details changed mr michael william payne c/o hih (uk) LIMITED 85 gracechurch street london EC3V 0BH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst pa details changed mr michael william payne c/o hih (uk) LIMITED 85 gracechurch street london EC3V 0BH
16 Dec 1994 692(1)(c) Pa:res/app
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentPa:res/app
25 Apr 1994 692(2) Name changed c e heath casualty and general I nsurance LIMITED