- Company Overview for OLD BUILDINGS NOMINEES LIMITED (01067419)
- Filing history for OLD BUILDINGS NOMINEES LIMITED (01067419)
- People for OLD BUILDINGS NOMINEES LIMITED (01067419)
- Charges for OLD BUILDINGS NOMINEES LIMITED (01067419)
- More for OLD BUILDINGS NOMINEES LIMITED (01067419)
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) |
---|---|---|---|
03 Aug 2017 | PSC05 | Change of details for Laytons Solicitors Llp as a person with significant control on 26 July 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mrs Christine Elizabeth Barker on 2 August 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of James Alexander Stewart as a director on 17 July 2017 | |
22 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Mar 2016 | TM02 | Termination of appointment of Douglas Knowles as a secretary on 9 March 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
05 Jan 2016 | TM01 | Termination of appointment of William Arthur John Slater as a director on 26 December 2015 | |
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 August 2015 | |
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
07 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
20 Dec 2013 | AP01 | Appointment of Mr James Alexander Stewart as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Ian Anthony Burman as a director | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
16 Aug 2012 | AP01 | Appointment of Mrs Christine Elizabeth Barker as a director | |
16 Aug 2012 | TM01 | Termination of appointment of David Sefton as a director | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from Fifth Floor 2 More London Riverside London SE1 2AP United Kingdom on 5 January 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS on 4 January 2012 | |
09 Nov 2011 | CH01 | Director's details changed for Mr Cameron Beresford Sunter on 9 November 2011 | |
09 Nov 2011 | CH01 | Director's details changed for William Arthur John Slater on 9 November 2011 |