PARTNERRE CORPORATE MEMBER LIMITED
Company number 08224651
- Company Overview for PARTNERRE CORPORATE MEMBER LIMITED (08224651)
- Filing history for PARTNERRE CORPORATE MEMBER LIMITED (08224651)
- People for PARTNERRE CORPORATE MEMBER LIMITED (08224651)
- Charges for PARTNERRE CORPORATE MEMBER LIMITED (08224651)
- More for PARTNERRE CORPORATE MEMBER LIMITED (08224651)
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) |
---|---|---|---|
16 Jan 2017 | AD01 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 16 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jan 2015 | MR01 | Registration of charge 082246510004, created on 23 January 2015 | |
09 Jan 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
02 Jan 2015 | MISC | Aud res sect 519 | |
24 Dec 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Dec 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Dec 2014 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
24 Dec 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Dec 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
10 Dec 2014 | MISC | Sect 519 | |
04 Dec 2014 | CERTNM |
Company name changed canopius capital fifteen LIMITED\certificate issued on 04/12/14
|
|
04 Dec 2014 | AD01 | Registered office address changed from 80 Leadenhall Street London EC3A 3DH England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 4 December 2014 | |
04 Dec 2014 | AP04 | Appointment of Argenta Secretariat Limited as a secretary on 3 December 2014 | |
02 Dec 2014 | TM01 |
Termination of appointment of Paul David Cooper as a director on 24 November 2014
|
|
02 Dec 2014 | TM01 |
Termination of appointment of Stephen Trevor Manning as a director on 26 November 2014
|
|
02 Dec 2014 | TM01 |
Termination of appointment of Michael Clive Watson as a director on 24 November 2014
|
|
02 Dec 2014 | TM02 |
Termination of appointment of James William Greenfield as a secretary on 24 November 2014
|
|
01 Dec 2014 | TM01 |
Termination of appointment of Michael Clive Watson as a director on 26 November 2014
|
|
01 Dec 2014 | TM01 | Termination of appointment of Stephen Trevor Manning as a director on 24 November 2014 | |
01 Dec 2014 | TM01 |
Termination of appointment of Paul David Cooper as a director on 26 November 2014
|