- Company Overview for XL BERMUDA LTD (FC017238)
- Filing history for XL BERMUDA LTD (FC017238)
- People for XL BERMUDA LTD (FC017238)
- Charges for XL BERMUDA LTD (FC017238)
- UK establishments for XL BERMUDA LTD (FC017238)
- More for XL BERMUDA LTD (FC017238)
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) |
---|---|---|---|
25 Jul 2018 | OSAP01 | Appointment of Mark Roger Twite as a director on 1 November 2010 | |
09 Jul 2018 | OSAP01 | Appointment of Mary Elizabeth Alling Hayward as a director on 6 September 2016 | |
09 Jul 2018 | OSAP01 | Appointment of Fielding (Fid) Lewis Norton as a director on 17 December 2010 | |
09 Jul 2018 | OSAP01 | Appointment of Matthew George Irvine as a director on 6 September 2016 | |
11 May 2018 | OSAP01 | Appointment of Mark Simon Berry as a director on 21 June 2013 | |
11 May 2018 | OSAP01 | Appointment of Jonathan David Gale as a director on 1 October 2017 | |
11 May 2018 | OSAP01 | Appointment of Charles Frederick Alexander Cooper as a director on 17 December 2010 | |
11 May 2018 | OSAP01 | Appointment of Charles Stanley Lee as a director on 6 September 2016 | |
11 May 2018 | OSAP01 | Appointment of Davis Isaac Patrick Tannock as a director on 6 September 2016 | |
10 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
20 Jan 2006 | AA | Full accounts made up to 31 December 2004 | |
20 Jan 2006 | 225 | Accounting reference date extended from 31/08/06 to 31/12/06 | |
27 May 2005 | 395 | Particulars of mortgage/charge | |
05 Apr 2005 | MISC | Admin closure 13/01/05 | |
02 Jul 2004 | 395 | Particulars of mortgage/charge | |
18 Jun 2004 | BR5 | BR003097 address change 21/05/04 7TH floor new london house 6 london street london EC3R 7LP | |
18 Jun 2004 | BR3 | Change of address 01/01/02 xl ho | |
18 Jun 2004 | BR3 |
Change in accounts details 0101
|
|
01 Dec 2003 | 395 | Particulars of mortgage/charge | |
07 Apr 2003 | AA | Full accounts made up to 31 December 2001 | |
07 Apr 2003 | AA | Full accounts made up to 31 December 2000 | |
07 Apr 2003 | BR3 | Change of address 01/01/02 cumbe | |
09 Sep 2002 | 395 | Particulars of mortgage/charge | |
27 Aug 2002 | 395 | Particulars of mortgage/charge | |
19 Mar 2001 | BR5 | BR003097 address change 01/03/01 12 fenchurch avenue london EC3M 5BS |