- Company Overview for PARTNERRE MANAGEMENT LIMITED (04973455)
- Filing history for PARTNERRE MANAGEMENT LIMITED (04973455)
- People for PARTNERRE MANAGEMENT LIMITED (04973455)
- Charges for PARTNERRE MANAGEMENT LIMITED (04973455)
- More for PARTNERRE MANAGEMENT LIMITED (04973455)
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 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
19 Nov 2013 | CERTNM |
Company name changed presidio reinsurance management LIMITED\certificate issued on 19/11/13
|
|
19 Nov 2013 | CONNOT | Change of name notice | |
15 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
06 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Sep 2012 | TM01 | Termination of appointment of Keith Thorogood as a director | |
20 Jul 2012 | AP01 | Appointment of Mr Keith Thorogood as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Craig Tyrell as a director | |
29 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
27 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jul 2011 | AD01 | Registered office address changed from 9 St Hughs Close Pound Hill Crawley West Sussex RH10 3HH on 6 July 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
29 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Sep 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 | |
30 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Dennis Heinzig on 24 November 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Craig Tyrell on 24 November 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr Paul Francis Towers on 24 November 2009 | |
16 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |