AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Monday 12th June 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(27 pages)
|
AP03 |
On Monday 1st August 2022 - new secretary appointed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 1st August 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(28 pages)
|
AD01 |
Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN England to C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN on Wednesday 25th November 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AP03 |
On Tuesday 1st September 2020 - new secretary appointed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 28th August 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 10 Fenchurch Avenue London EC3M 5BN England to 10 Fenchurch Avenue London EC3M 5BN on Thursday 15th October 2020
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN England to 10 10 Fenchurch Avenue London EC3M 5BN on Thursday 15th October 2020
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Great Lakes Insurance Se Plantation Place 30 Fenchurch Street London EC3M 3AJ United Kingdom to 10 C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN on Monday 7th September 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
AP03 |
On Monday 19th August 2019 - new secretary appointed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(24 pages)
|
CH01 |
On Friday 1st June 2018 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ United Kingdom to Great Lakes Insurance Se Plantation Place 30 Fenchurch Street London EC3M 3AJ on Friday 14th December 2018
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, November 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Thursday 19th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th April 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, September 2016
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/08/16
filed on: 6th, September 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, September 2016
| resolution
|
Free Download
(1 page)
|
SH19 |
3.00 GBP is the capital in company's statement on Tuesday 6th September 2016
filed on: 6th, September 2016
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ to Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ on Wednesday 31st August 2016
filed on: 31st, August 2016
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to Friday 18th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
CAP-SS |
Solvency Statement dated 02/12/15
filed on: 16th, December 2015
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 16th, December 2015
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, December 2015
| resolution
|
Free Download
|
SH19 |
3.00 GBP is the capital in company's statement on Wednesday 16th December 2015
filed on: 16th, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, November 2015
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 21/10/15
filed on: 11th, November 2015
| insolvency
|
Free Download
(1 page)
|
SH19 |
3.00 GBP is the capital in company's statement on Wednesday 11th November 2015
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 11th, November 2015
| capital
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th June 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th August 2015.
filed on: 4th, September 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Sunday 26th April 2015.
filed on: 26th, April 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
AP01 |
New director appointment on Saturday 28th February 2015.
filed on: 21st, April 2015
| officers
|
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 20th March 2015
filed on: 9th, April 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 28th February 2015.
filed on: 30th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 28th February 2015.
filed on: 23rd, March 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 28th February 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 28th February 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 28th February 2015.
filed on: 23rd, March 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Chancery Lane London WC2A 1LS to C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ on Monday 23rd March 2015
filed on: 23rd, March 2015
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(28 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Tuesday 31st March 2015.
filed on: 12th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th March 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 29th January 2014 from , the Lodge the Old Vicarage Lanhydrock, Bodmin, Cornwall, PL30 5AD, United Kingdom
filed on: 29th, January 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th January 2014.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th January 2014.
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 18th March 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 7th September 2012.
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th July 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th July 2012.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th July 2012.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Monday 9th July 2012 - new secretary appointed
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 14th March 2012
filed on: 2nd, April 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 20th March 2012.
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 18th March 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2011
| incorporation
|
Free Download
(17 pages)
|