Advanced company searchLink opens in new window

SHARE NOMINEES LIMITED

Company number 02476691

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 May 2024 AA Accounts for a dormant company made up to 31 December 2023
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
28 Feb 2024 CH01 Director's details changed for Mr Richard Simon Wilson on 8 March 2023
10 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Mar 2023 TM01 Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
22 Feb 2023 CH01 Director's details changed for Mr Richard Simon Wilson on 22 February 2023
10 Feb 2023 AP01 Appointment of Mr John Tumilty as a director on 7 February 2023
14 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
10 Jan 2022 AD01 Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ to 201 Deansgate Manchester M3 3NW on 10 January 2022
10 Jan 2022 PSC02 Notification of Interactive Investor Services Limited as a person with significant control on 10 January 2022
10 Jan 2022 AP01 Appointment of Mr Barry Michael Bicknell as a director on 10 January 2022
10 Jan 2022 PSC07 Cessation of The Share Centre Limited as a person with significant control on 10 January 2022
10 Jan 2022 TM01 Termination of appointment of Michael David Birkett as a director on 10 January 2022
10 May 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
04 Mar 2021 TM02 Termination of appointment of Giles Pemberton as a secretary on 4 March 2021
21 Sep 2020 TM01 Termination of appointment of Richard William Stone as a director on 18 September 2020
16 Sep 2020 MR04 Satisfaction of charge 024766910001 in full
13 Jul 2020 AP01 Appointment of Mr Richard Simon Wilson as a director on 7 July 2020
13 Jul 2020 TM01 Termination of appointment of Linda Roberts as a director on 7 July 2020
13 Jul 2020 TM01 Termination of appointment of John Victor Sargeant as a director on 7 July 2020
13 Jul 2020 TM01 Termination of appointment of Richard Adam Stollery as a director on 7 July 2020
10 Jul 2020 TM01 Termination of appointment of Gavin David Redvers Oldham as a director on 8 July 2020