- Company Overview for SCRIP NOMINEES LIMITED (01395700)
- Filing history for SCRIP NOMINEES LIMITED (01395700)
- People for SCRIP NOMINEES LIMITED (01395700)
- More for SCRIP NOMINEES LIMITED (01395700)
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) |
---|---|---|---|
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
01 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
30 Mar 2016 | AD01 | Registered office address changed from 15th Floor, 125 Old Broad Street London EC2N 1AR England to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1HU to 15th Floor, 125 Old Broad Street London EC2N 1AR on 30 March 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of June Mary Paddock as a director on 16 March 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Albert Carlisle Gourley as a director on 8 January 2016 | |
11 Jan 2016 | AP01 | Appointment of Mr Abayomi Akinjide as a director on 8 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of David Smith as a director on 8 January 2016 | |
05 Jan 2016 | AP04 | Appointment of Scrip Secretaries Limited as a secretary on 1 January 2016 | |
05 Jan 2016 | TM02 | Termination of appointment of Nigel Gordon as a secretary on 31 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Nigel Gordon as a director on 31 December 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
25 Nov 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |