Advanced company searchLink opens in new window

REYKER NOMINEES LTD

Company number 02056221

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)
21 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
21 Mar 2011 AD04 Register(s) moved to registered office address
21 Mar 2011 AD02 Register inspection address has been changed from 46 St. James's Place London SW1A 1NS United Kingdom
21 Mar 2011 CH01 Director's details changed for Mr Andrew David Nellies on 21 March 2011
21 Mar 2011 CH01 Director's details changed for Kelly Beatrice Moorhouse on 21 March 2011
21 Mar 2011 CH03 Secretary's details changed for Kelly Beatrice Moorhouse on 21 March 2011
21 Mar 2011 AD01 Registered office address changed from 46 St. James's Place London SW1A 1NS on 21 March 2011
18 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
10 Jan 2011 TM01 Termination of appointment of Andrew Watson as a director
25 Nov 2010 TM01 Termination of appointment of John Moorhouse as a director
25 Nov 2010 TM02 Termination of appointment of Christopher Hale as a secretary
25 Nov 2010 TM01 Termination of appointment of Paul Burton as a director
25 Nov 2010 TM01 Termination of appointment of Robert Bacon as a director
25 Nov 2010 AP03 Appointment of Kelly Beatrice Moorhouse as a secretary
25 Nov 2010 AP01 Appointment of Kelly Beatrice Moorhouse as a director
25 Nov 2010 AP01 Appointment of Ms Philippa Jane Brown as a director
12 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
09 Feb 2010 AD03 Register(s) moved to registered inspection location
08 Feb 2010 CH01 Director's details changed for Andrew David Nellies on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Robert Derek Bacon on 8 February 2010
08 Feb 2010 AD02 Register inspection address has been changed
08 Feb 2010 CH01 Director's details changed for Paul Charles Burton on 8 February 2010
03 Jun 2009 288a Secretary appointed mr christopher kenneth william hale
03 Jun 2009 288b Appointment terminated secretary karin moorhouse
03 Jun 2009 AA Accounts for a dormant company made up to 31 March 2009