- Company Overview for VIRGIN MONEY NOMINEES LIMITED (03346243)
- Filing history for VIRGIN MONEY NOMINEES LIMITED (03346243)
- People for VIRGIN MONEY NOMINEES LIMITED (03346243)
- More for VIRGIN MONEY NOMINEES LIMITED (03346243)
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 Oct 2015 | TM01 | Termination of appointment of Mark Ashley Parker as a director on 23 September 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | CH01 | Director's details changed for Marian Macdonald Watson on 9 February 2015 | |
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
28 Aug 2014 | AP01 | Appointment of Mr Mark Ashley Parker as a director on 13 August 2014 | |
28 Apr 2014 | TM01 | Termination of appointment of Finlay Williamson as a director | |
23 Oct 2013 | AD01 | Registered office address changed from , Discovery House, Whiting Road, Norwich, NR4 6EJ on 23 October 2013 | |
08 Oct 2013 | AP03 | Appointment of Katie Jane Marshall as a secretary | |
07 Oct 2013 | TM02 | Termination of appointment of William Pearson as a secretary | |
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
23 Nov 2012 | AD02 | Register inspection address has been changed from Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
12 Jun 2012 | TM02 | Termination of appointment of Jasan Fitzpatrick as a secretary | |
12 Jun 2012 | AP03 | Appointment of William Stephen Pearson as a secretary | |
23 Apr 2012 | AD02 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom | |
29 Feb 2012 | AP03 | Appointment of Mr Jasan Fitzpatrick as a secretary | |
28 Feb 2012 | TM02 | Termination of appointment of Barry Gerrard as a secretary | |
26 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
12 Aug 2011 | CH01 | Director's details changed for Marian Macdonald Watson on 31 July 2011 | |
22 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |