Advanced company searchLink opens in new window

ROY NOMINEES LIMITED

Company number 00285269

Filter by category

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)
27 Jul 2011 TM01 Termination of appointment of Simon Coleman as a director
18 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
05 Aug 2010 AD01 Registered office address changed from Royal Bank of Canada Centre C/O Roy Nominees Limited 71 Queen Victoria Street London EC4V 4DE on 5 August 2010
05 Aug 2010 CH01 Director's details changed for Miss Samantha Jane Curtis on 9 July 2010
05 Aug 2010 CH01 Director's details changed for Simon Olenka on 9 July 2010
04 Aug 2010 CH01 Director's details changed for Mrs Joanna Meager on 9 July 2010
04 Aug 2010 CH01 Director's details changed for Simon Gary Coleman on 9 July 2010
04 Aug 2010 CH03 Secretary's details changed for Miss Samantha Jane Curtis on 9 July 2010
06 Aug 2009 363a Return made up to 09/07/09; full list of members
06 Aug 2009 287 Registered office changed on 06/08/2009 from ms h j coatman company secretary 71 queen victoria street london EC4V 4DE
24 Jun 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approve annual accounts 06/02/2009
09 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
09 Oct 2008 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
11 Sep 2008 288a Director appointed miss samantha curtis
11 Sep 2008 288a Director appointed mrs joanna meager
11 Sep 2008 288b Appointment terminated director robert wright
08 Sep 2008 288a Secretary appointed miss samantha jane curtis
07 Aug 2008 288b Appointment terminate, director and secretary geoff pike logged form
31 Jul 2008 363a Return made up to 09/07/08; full list of members
09 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
09 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to sign blnc sht 19/04/07
15 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ App annual report 31/12/06