- Company Overview for CARILLION NOMINEES LIMITED (03787277)
- Filing history for CARILLION NOMINEES LIMITED (03787277)
- People for CARILLION NOMINEES LIMITED (03787277)
- More for CARILLION NOMINEES LIMITED (03787277)
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) |
---|---|---|---|
09 Mar 2015 | CH01 | Director's details changed for Mr Lee James Mills on 2 March 2015 | |
09 Mar 2015 | CH03 | Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015 | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
02 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
22 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Mr Lee James Mills on 1 December 2011 | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
17 Aug 2010 | CH01 | Director's details changed for Richard John Adam on 9 August 2010 | |
17 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
29 Jul 2010 | AD01 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 29 July 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
21 Oct 2009 | CH03 | Secretary's details changed for Richard Francis Tapp on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Richard John Adam on 1 October 2009 | |
13 Jul 2009 | 288b | Appointment terminated director roger robinson | |
11 Jun 2009 | 363a | Return made up to 10/06/09; full list of members | |
29 May 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
12 Sep 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
11 Jun 2008 | 363a | Return made up to 10/06/08; full list of members | |
24 Oct 2007 | AA | Accounts for a dormant company made up to 31 December 2006 |