Advanced company searchLink opens in new window

SPEECHLY BIRCHAM NOMINEE COMPANY LIMITED

Company number 01287713

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)
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
  • GBP 6
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
  • GBP 6
01 Dec 2014 MA Memorandum and Articles of Association
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 6
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