Advanced company searchLink opens in new window

ACRISURE RE HOLDINGS LIMITED

Company number 09269699

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)
16 Mar 2018 AP01 Appointment of Mr Norman Lynn Brown as a director on 9 March 2018
16 Mar 2018 AP01 Appointment of Mr Matthew Charles Schweinzger as a director on 9 March 2018
15 Mar 2018 TM01 Termination of appointment of Christopher Eric Watson as a director on 9 March 2018
15 Mar 2018 TM01 Termination of appointment of Jason Alan Rotman as a director on 9 March 2018
15 Mar 2018 TM01 Termination of appointment of John Frederick Cartwright as a director on 9 March 2018
15 Mar 2018 TM01 Termination of appointment of Jonathan Paul Beach as a director on 9 March 2018
15 Mar 2018 TM02 Termination of appointment of John Cartwright as a secretary on 9 March 2018
14 Mar 2018 MR04 Satisfaction of charge 092696990001 in full
16 Nov 2017 TM01 Termination of appointment of Norm Brown as a director on 25 October 2017
27 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
17 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Election of officers and new subsidary company 23/05/2017
  • RES10 ‐ Resolution of allotment of securities
10 Mar 2017 AP01 Appointment of Mr Jason Alan Rotman as a director on 28 February 2017
09 Mar 2017 TM01 Termination of appointment of Ian Dwight Broadwater as a director on 28 February 2017
14 Nov 2016 AP01 Appointment of Mr Stephen Edward Wood as a director on 1 February 2016
11 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
22 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 487,607.15
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 October 2015
04 Feb 2016 AA Group of companies' accounts made up to 31 December 2014
22 Jan 2016 SH02 Statement of capital on 23 December 2015
  • GBP 486,010.26
22 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 486,010.26
19 Jan 2016 AA01 Current accounting period shortened from 31 December 2015 to 31 December 2014
08 Jan 2016 MA Memorandum and Articles of Association