Advanced company searchLink opens in new window

CITY GROUP NOMINEES LIMITED

Company number 00362180

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)
26 Mar 2018 TM01 Termination of appointment of Rodney Guy Venables as a director on 1 March 2018
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
08 Feb 2017 AP01 Appointment of Mr Rodney Guy Venables as a director on 8 February 2017
16 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Nov 2016 TM01 Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016
11 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 CH01 Director's details changed for Mr Edward John Beale on 11 April 2016
06 Apr 2016 AP01 Appointment of David Courtnall Marshall as a director on 5 April 2016
29 Mar 2016 AP03 Appointment of Edward John Beale as a secretary on 29 March 2016
29 Mar 2016 TM02 Termination of appointment of Michael David Conway as a secretary on 29 March 2016
10 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
13 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 Apr 2015 CH01 Director's details changed for Mr Edward John Beale on 13 April 2015
28 Aug 2014 AA Accounts for a dormant company made up to 30 June 2014
15 Aug 2014 AP03 Appointment of Mr Michael David Conway as a secretary on 1 August 2014
15 Aug 2014 TM02 Termination of appointment of Jonathan Mark Hodgson as a secretary on 31 July 2014
03 Jul 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
25 Mar 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014
16 Sep 2013 AA Accounts for a dormant company made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for John Michael Robotham on 26 June 2013
14 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
30 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders