- Company Overview for INVERESK HOUSE NOMINEES LIMITED (01240499)
- Filing history for INVERESK HOUSE NOMINEES LIMITED (01240499)
- People for INVERESK HOUSE NOMINEES LIMITED (01240499)
- More for INVERESK HOUSE NOMINEES LIMITED (01240499)
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) |
---|---|---|---|
09 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
15 Sep 2015 | TM01 | Termination of appointment of Christopher Donald Nisbet as a director on 7 September 2015 | |
05 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | TM01 | Termination of appointment of Andrew Charles Righton Roberts as a director on 26 November 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Peter John Steer as a director on 30 April 2014 | |
20 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
24 Sep 2013 | TM01 | Termination of appointment of Andrew Farley as a director | |
02 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 12 December 2012 | |
29 Oct 2012 | TM01 | Termination of appointment of James Trafford as a director | |
16 Oct 2012 | CH01 | Director's details changed for Jonathan Mark Stephens on 17 September 2012 | |
16 Oct 2012 | CH03 | Secretary's details changed for Jonathan Mark Stephens on 17 September 2012 | |
15 Oct 2012 | CH01 | Director's details changed for Mr Stephen Charles Whitmore on 12 October 2012 | |
15 Oct 2012 | CH01 | Director's details changed for Mr Andrew Charles Righton Roberts on 12 October 2012 | |
10 Oct 2012 | CH01 | Director's details changed for Mr Stephen Craig Kenneth Oxley on 25 May 2012 | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
24 Nov 2011 | TM01 | Termination of appointment of Julia Brown as a director | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
23 Dec 2010 | TM01 | Termination of appointment of Rhoderick Voremberg as a director | |
23 Dec 2010 | TM01 | Termination of appointment of Michael Catchpole as a director |