Advanced company searchLink opens in new window

CATLIN (ANGEL) STRATEGIC HOLDINGS LIMITED

Company number 04955166

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)
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
04 Nov 2015 TM01 Termination of appointment of Robert Callan as a director on 31 October 2015
28 Oct 2015 AP01 Appointment of Mr Paul Richard Bradbrook as a director on 19 October 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 TM02 Termination of appointment of Elizabeth Guyatt as a secretary on 10 September 2015
16 Sep 2015 AP03 Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015
07 Jul 2015 TM01 Termination of appointment of Daniel Francis Primer as a director on 30 June 2015
12 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
20 Aug 2014 TM01 Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014
09 Jul 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 CH01 Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014
07 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
06 Aug 2013 AA Full accounts made up to 31 December 2012
21 Dec 2012 AP01 Appointment of Mr Robert Callan as a director
20 Nov 2012 TM01 Termination of appointment of Neil Freshwater as a director
14 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
22 Dec 2011 AP01 Appointment of Mr Nicholas Christopher Sinfield as a director
05 Dec 2011 TM01 Termination of appointment of David Ibeson as a director
14 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
08 Jul 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 AD01 Registered office address changed from , 6th Floor 3 Minster Court, Mincing Lane, London, EC3R 7DD on 4 April 2011
09 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Mr Daniel Francis Primer on 8 November 2010
08 Nov 2010 CH01 Director's details changed for Mr David Christopher Ben Ibeson on 8 November 2010