- Company Overview for BRITEL FUND NOMINEES LIMITED (01705288)
- Filing history for BRITEL FUND NOMINEES LIMITED (01705288)
- People for BRITEL FUND NOMINEES LIMITED (01705288)
- Charges for BRITEL FUND NOMINEES LIMITED (01705288)
- More for BRITEL FUND NOMINEES LIMITED (01705288)
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) |
---|---|---|---|
19 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
27 Dec 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
16 May 2017 | AD01 | Registered office address changed from C/O C/O Bt Pension Scheme Management Ltd Lloyds Chambers Portsoken Street London E1 8HZ to One America Square 17 Crosswall London EC3N 2LB on 16 May 2017 | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
04 Jan 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
17 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
10 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
01 Aug 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 | |
31 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
27 Mar 2013 | AP03 | Appointment of Miss Susan Welch as a secretary | |
27 Mar 2013 | AP01 | Appointment of Miss Susan Welch as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Agnes Lynch as a director | |
27 Mar 2013 | TM02 | Termination of appointment of Agnes Lynch as a secretary | |
28 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
07 Jun 2012 | TM01 | Termination of appointment of Nigel Labram as a director | |
19 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2011 | AD01 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ on 4 August 2011 |