SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED
Company number 01287713
- Company Overview for SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED (01287713)
- Filing history for SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED (01287713)
- People for SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED (01287713)
- Registers for SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED (01287713)
- More for SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED (01287713)
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 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
31 Oct 2016 | TM01 | Termination of appointment of Alison Lesley Caroline Broadberry as a director on 21 October 2016 | |
22 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
03 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
01 Dec 2014 | MA | Memorandum and Articles of Association | |
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2014 | TM01 | Termination of appointment of Graeme Kleiner as a director on 1 November 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from 7Th Floor 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7RD on 3 November 2014 | |
03 Oct 2014 | AP01 | Appointment of Jonathan Wright Whitehead as a director on 29 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Martin James Wright as a director on 29 September 2014 | |
14 Mar 2014 | TM01 | Termination of appointment of William Hancock as a director | |
03 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
02 May 2013 | TM01 | Termination of appointment of Charles Gothard as a director | |
30 Jan 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
17 Jan 2013 | AP01 | Appointment of Mr James Anthony Trafford as a director | |
17 Jan 2013 | AP03 | Appointment of Piers James Claessen as a secretary | |
17 Jan 2013 | TM02 | Termination of appointment of Mark Musgrave as a secretary | |
06 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
05 Dec 2012 | TM01 | Termination of appointment of Mark Musgrave as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Richard Kirby as a director | |
05 Dec 2012 | CH01 | Director's details changed for Mr David John Marcus Ward on 1 October 2012 |