CLAREMIN2 LIMITED

Company Documents

DateDescription
01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED HAMBURG INTERNATIONAL REINSURANCE LIMITED
CERTIFICATE ISSUED ON 20/05/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/159 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR WILLIAM ANGUS BRIDGER

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
C/O CHILTINGTON INTERNATIONAL LTD
WALSINGHAM HOUSE 35 SEETHING LANE
LONDON
EC3N 4AH
ENGLAND

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY CHILTINGTON INTERNATIONAL LIMITED

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR RHYDIAN WILLIAMS

View Document

04/09/144 September 2014 CORPORATE SECRETARY APPOINTED COMPRE SERVICES (UK) LIMITED

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELISABETH BAGSHAW

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

04/09/144 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
C/O CHILTINGTON INTERNATIONAL LIMITED
THE ISIS BUILDING 193 MARSH WALL
LONDON
E14 9SG
UNITED KINGDOM

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR HEINZ EILERS

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL

View Document

01/09/131 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER HAROLD EDWARD JONES

View Document

01/09/131 September 2013 DIRECTOR APPOINTED MRS ELISABETH ANNE BAGSHAW

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1214 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTINGTON INTERNATIONAL LIMITED / 14/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM C/O CHILTINGTON INTERNATIONAL LIMITED NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HEINZ WOLFGANG HERBERT EILERS / 13/08/2010

View Document

20/09/1020 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTINGTON INTERNATIONAL LIMITED / 13/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD MARSHALL / 13/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR'S PARTICULARS HEINZ EILERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 8-10 ST SAVIOURS WHARF, MILL STREET, LONDON. SE1 2YP.

View Document

06/09/066 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/09/035 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

04/09/004 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/09/9815 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 NEW SECRETARY APPOINTED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 EXEMPTION FROM APPOINTING AUDITORS 08/10/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/09/9519 September 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/08/9326 August 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 REGISTERED OFFICE CHANGED ON 05/12/91 FROM: 24 LIME STREET LONDON EC3M 7HR

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 19/07/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 SECRETARY RESIGNED

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 13/08/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 REGISTERED OFFICE CHANGED ON 21/09/89 FROM: 20 LIME STREET LONDON EC3M 7HN

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/09/885 September 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/10/8630 October 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/07/7919 July 1979 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company