- Company Overview for CLEARSTREAM NOMINEES LIMITED (02253120)
- Filing history for CLEARSTREAM NOMINEES LIMITED (02253120)
- People for CLEARSTREAM NOMINEES LIMITED (02253120)
- More for CLEARSTREAM NOMINEES LIMITED (02253120)
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) |
---|---|---|---|
23 Mar 2015 | CH01 | Director's details changed for Mr. Philip Brown on 1 February 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mr. Mark Howard Gem on 1 January 2015 | |
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Aug 2014 | CH01 | Director's details changed for Mr. Mark Howard Gem on 7 August 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
10 Sep 2013 | AP03 | Appointment of Mrs Miriam Kurda as a secretary | |
10 Sep 2013 | TM02 | Termination of appointment of Nancy Bankhead as a secretary | |
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
22 Mar 2013 | CH01 | Director's details changed for Mr. Matthew Hooper on 22 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mr. Philip Brown on 22 March 2012 | |
11 Feb 2013 | AD01 | Registered office address changed from One Canada Square London E14 5DR on 11 February 2013 | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
27 Mar 2012 | CH03 | Secretary's details changed for Nancy Bankhead on 27 March 2012 | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
19 Nov 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Sep 2010 | AP01 | Appointment of Mr. Mark Howard Gem as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Sylvie Bouffa as a director | |
22 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mr. Matthew Hooper on 22 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Mr. Philip Brown on 22 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Sylvie Bouffa on 22 March 2010 | |
20 Nov 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |