- Company Overview for CITY GROUP NOMINEES LIMITED (00362180)
- Filing history for CITY GROUP NOMINEES LIMITED (00362180)
- People for CITY GROUP NOMINEES LIMITED (00362180)
- More for CITY GROUP NOMINEES LIMITED (00362180)
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
|
|
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
|
|
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
|
|
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 |