- Company Overview for EIM NOMINEES LIMITED (02774481)
- Filing history for EIM NOMINEES LIMITED (02774481)
- People for EIM NOMINEES LIMITED (02774481)
- Charges for EIM NOMINEES LIMITED (02774481)
- More for EIM NOMINEES LIMITED (02774481)
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) |
---|---|---|---|
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Jan 2019 | AP01 | Appointment of Mr Graydon Charles Butler as a director on 18 January 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD to 13 Austin Friars London EC2N 2HE on 17 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Patrick Joseph Goulding as a director on 17 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Marianne Laing Ismail as a director on 17 January 2019 | |
17 Jan 2019 | TM02 | Termination of appointment of Katherine Anne Phillpot as a secretary on 17 January 2019 | |
22 Oct 2018 | TM01 | Termination of appointment of Hugo Anthony Evans as a director on 19 October 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
30 May 2018 | AP03 | Appointment of Mrs Katherine Anne Phillpot as a secretary on 30 May 2018 | |
30 May 2018 | TM02 | Termination of appointment of Marianne Horton as a secretary on 30 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
19 Feb 2018 | TM01 | Termination of appointment of Susan Jane Roughley as a director on 15 February 2018 | |
23 Jan 2018 | AP01 | Appointment of Mrs Marianne Laing Ismail as a director on 10 January 2018 | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Hugo Anthony Evans as a director on 31 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Simon Gilbert Ray as a director on 31 December 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 May 2016 | TM01 | Termination of appointment of Roderick Gentry as a director on 29 April 2016 | |
22 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O European Wealth Park House, Park Farm Ditton Aylesford Kent ME20 6SN | |
31 Mar 2016 | AD02 | Register inspection address has been changed to C/O European Wealth Park House, Park Farm Ditton Aylesford Kent ME20 6SN | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|