MUNICH RE GROUP UK PLAN TRUSTEES LIMITED
Company number 09484505
- Company Overview for MUNICH RE GROUP UK PLAN TRUSTEES LIMITED (09484505)
- Filing history for MUNICH RE GROUP UK PLAN TRUSTEES LIMITED (09484505)
- People for MUNICH RE GROUP UK PLAN TRUSTEES LIMITED (09484505)
- More for MUNICH RE GROUP UK PLAN TRUSTEES LIMITED (09484505)
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) |
---|---|---|---|
03 Jan 2025 | AD01 | Registered office address changed from 1 Fen Court 1 Fen Court EC3M 5BN London EC3M 5BN England to 1 Fen Court London EC3M 5BN on 3 January 2025 | |
31 Dec 2024 | AD01 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN England to 1 Fen Court 1 Fen Court EC3M 5BN London EC3M 5BN on 31 December 2024 | |
17 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
23 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Apr 2022 | AP01 | Appointment of Kirsteen Naomi Garden as a director on 31 March 2022 | |
14 Apr 2022 | TM01 | Termination of appointment of Emma Louise June Manfred as a director on 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Mar 2021 | CH01 | Director's details changed for Emma Louise June Manfred on 27 November 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
21 Dec 2020 | AP01 | Appointment of Mr David Edward Robinson as a director on 17 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Mrs Claire Louise Weston as a director on 10 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Ian Mark Davies as a director on 10 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Mari-Lizette Malherbe as a director on 10 December 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Jacqueline Ann Humphris as a director on 4 August 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Anthony Alan Dumycz as a director on 16 October 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AJ to 10 Fenchurch Avenue London EC3M 5BN on 1 September 2020 | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |