Advanced company searchLink opens in new window

VESTRY NOMINEES LIMITED

Company number 01877008

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)
14 Dec 2015 TM01 Termination of appointment of David Worlidge as a director on 14 December 2015
20 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Aug 2015 TM01 Termination of appointment of John Richard Alan East as a director on 24 August 2015
16 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 AP03 Appointment of Mr Duncan James Gager as a secretary
15 Aug 2013 TM02 Termination of appointment of Rose Sexton as a secretary
14 Jun 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
11 Apr 2013 TM01 Termination of appointment of Nigel Gurney as a director
11 Mar 2013 AD01 Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 11 March 2013
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
01 May 2012 AD01 Registered office address changed from 51-55 Gresham Street London EC2V 7HQ England on 1 May 2012
31 Jan 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
08 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Oct 2011 TM01 Termination of appointment of John Foster-Powell as a director
12 Oct 2011 AP01 Appointment of Mr Nigel John Gurney as a director
28 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
29 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Jul 2010 AD01 Registered office address changed from C/O Merchant Securities John Stow House 18 Bevis Marks London EC3A 7JB United Kingdom on 15 July 2010
25 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
25 May 2010 AD01 Registered office address changed from John Stow House C/O Merchant Securities Group Ltd 18 Bevis Marks London EC3A 7JB on 25 May 2010
31 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009