Advanced company searchLink opens in new window

REASSURE MIDCO LIMITED

Company number 02970583

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)
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
22 May 2013 TM01 Termination of appointment of Robert Ratcliffe as a director
22 May 2013 TM01 Termination of appointment of Richard Hudson as a director
22 May 2013 TM01 Termination of appointment of James Gallagher as a director
22 May 2013 TM01 Termination of appointment of Michael Eves as a director
22 May 2013 TM01 Termination of appointment of James Crotty as a director
01 May 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 TM01 Termination of appointment of Matthew Cuhls as a director
17 Apr 2013 AP01 Appointment of Mr Matthew Hilmar Cuhls as a director
02 Apr 2013 TM01 Termination of appointment of Graham Singleton as a director
04 Oct 2012 AP01 Appointment of Mr Michael Charles Woodcock as a director
04 Oct 2012 TM01 Termination of appointment of Roger Craine as a director
24 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
25 Apr 2012 AA Full accounts made up to 31 December 2011
26 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
08 Sep 2011 AP01 Appointment of Mr James Francis Crotty as a director
27 Jun 2011 AP01 Appointment of Mr Robert Mark Ratcliffe as a director
11 May 2011 AA Full accounts made up to 31 December 2010
04 May 2011 TM01 Termination of appointment of Christian Mumenthaler as a director
07 Jan 2011 TM01 Termination of appointment of Duncan Ferguson as a director
01 Dec 2010 CC04 Statement of company's objects