- Company Overview for NATWEST PEP NOMINEES LIMITED (01569666)
- Filing history for NATWEST PEP NOMINEES LIMITED (01569666)
- People for NATWEST PEP NOMINEES LIMITED (01569666)
- More for NATWEST PEP NOMINEES LIMITED (01569666)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
30 Sep 2024 | TM01 | Termination of appointment of Robert Dennis Ray as a director on 30 September 2024 | |
20 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
15 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
17 Nov 2022 | MA | Memorandum and Articles of Association | |
17 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | CC04 | Statement of company's objects | |
23 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
18 Oct 2021 | AD01 | Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 18 October 2021 | |
13 Sep 2021 | CH04 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 | |
26 Aug 2021 | CH01 | Director's details changed for Stephen John Clift on 26 August 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mr Robert Dennis Ray on 26 August 2021 | |
21 Jul 2021 | PSC05 | Change of details for National Westminster Bank Plc as a person with significant control on 14 December 2018 | |
21 Jul 2021 | PSC07 | Cessation of National Westminster Banks as a person with significant control on 6 April 2016 | |
19 Jul 2021 | TM01 | Termination of appointment of Yogesh Patel as a director on 16 July 2021 | |
08 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
16 Oct 2020 | CH04 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 | |
26 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
07 Nov 2019 | AD01 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Andrew Stephen Gibbons as a director on 31 July 2019 |