- Company Overview for MUNICH RE CAPITAL NO.2 LTD. (09229672)
- Filing history for MUNICH RE CAPITAL NO.2 LTD. (09229672)
- People for MUNICH RE CAPITAL NO.2 LTD. (09229672)
- Charges for MUNICH RE CAPITAL NO.2 LTD. (09229672)
- More for MUNICH RE CAPITAL NO.2 LTD. (09229672)
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 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
01 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Mar 2024 | AD01 | Registered office address changed from St Helens 1 Undershaft London EC3A 8EE United Kingdom to 1 Fen Court London EC3M 5BN on 18 March 2024 | |
05 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
09 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Apr 2023 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
05 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Aug 2021 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
15 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
25 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Apr 2018 | CH04 | Secretary's details changed for Callidus Secretaries Limited on 20 April 2018 | |
16 Apr 2018 | MR01 | Registration of charge 092296720002, created on 11 April 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Carsten Arndt Artur Niebuhr as a director on 1 January 2018 | |
16 Jan 2018 | AP04 | Appointment of Callidus Secretaries Limited as a secretary on 1 January 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom to St Helens 1 Undershaft London EC3A 8EE on 16 January 2018 | |
16 Jan 2018 | CERTNM |
Company name changed beazley corporate member (no. 4) LTD\certificate issued on 16/01/18
|
|
15 Jan 2018 | AP01 | Appointment of John Curt Wilkinson as a director on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Olivia Leigh Stafford as a director on 1 January 2018 |