- Company Overview for REYKER NOMINEES LTD (02056221)
- Filing history for REYKER NOMINEES LTD (02056221)
- People for REYKER NOMINEES LTD (02056221)
- Charges for REYKER NOMINEES LTD (02056221)
- More for REYKER NOMINEES LTD (02056221)
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 |