Advanced company searchLink opens in new window

NELSON STEAVENSON LIMITED

Company number 01369214

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)
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
14 Jun 2010 TM01 Termination of appointment of George Boden as a director
11 Mar 2010 CERTNM Company name changed lonmar global risks LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
11 Mar 2010 CONNOT Change of name notice
19 Jan 2010 AD01 Registered office address changed from 100 Whitechapel Road London E1 1JG on 19 January 2010
02 Dec 2009 CH01 Director's details changed for Simon Rupert Howard Rice on 30 November 2009
24 Nov 2009 CERTNM Company name changed cobalt global risks LIMITED\certificate issued on 24/11/09
  • RES15 ‐ Change company name resolution on 2009-11-20
24 Nov 2009 CONNOT Change of name notice
27 Oct 2009 CH01 Director's details changed
26 Oct 2009 CH01 Director's details changed for Peter Robert William Ross on 15 October 2009
26 Oct 2009 CH01 Director's details changed for Simon Rupert Howard Rice on 15 October 2009
25 Oct 2009 CH03 Secretary's details changed for Simon Lawrence Vernon Cole on 15 October 2009
25 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Sep 2009 287 Registered office changed on 03/09/2009 from 5 old broad street london EC2N 1AD
27 Aug 2009 CERTNM Company name changed nelson steavenson LIMITED\certificate issued on 29/08/09
18 Aug 2009 288b Appointment terminated secretary jeremy small
18 Aug 2009 288a Secretary appointed simon lawrence vernon cole
18 Aug 2009 288a Director appointed peter robert william ross
18 Aug 2009 288a Director appointed simon rupert howard rice
11 Aug 2009 288b Appointment terminated director ian story
11 Aug 2009 288b Appointment terminated director stuart clarke
31 Jul 2009 363a Return made up to 23/07/09; full list of members
31 Jul 2009 353 Location of register of members
31 Jul 2009 190 Location of debenture register