STERLING ISA MANAGERS (NOMINEES) LIMITED
Company number 04112145
- Company Overview for STERLING ISA MANAGERS (NOMINEES) LIMITED (04112145)
- Filing history for STERLING ISA MANAGERS (NOMINEES) LIMITED (04112145)
- People for STERLING ISA MANAGERS (NOMINEES) LIMITED (04112145)
- Registers for STERLING ISA MANAGERS (NOMINEES) LIMITED (04112145)
- More for STERLING ISA MANAGERS (NOMINEES) LIMITED (04112145)
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) |
---|---|---|---|
28 Feb 2014 | CC04 | Statement of company's objects | |
28 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Feb 2014 | TM02 | Termination of appointment of Ian Ritchie as a secretary | |
24 Feb 2014 | TM02 | Termination of appointment of Ann Blundell as a secretary | |
24 Feb 2014 | AP04 | Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary | |
25 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
10 Oct 2013 | AD01 | Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 10 October 2013 | |
08 Aug 2013 | TM02 | Termination of appointment of Corina Ross as a secretary | |
08 Aug 2013 | TM02 | Termination of appointment of Amanda Knott as a secretary | |
08 Aug 2013 | AP03 | Appointment of Mrs Ann Claire Blundell as a secretary | |
11 Jul 2013 | TM01 | Termination of appointment of Daniel Pender as a director | |
21 May 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | CH03 | Secretary's details changed for Corina Katherine Ross on 2 April 2013 | |
03 May 2013 | CH01 | Director's details changed for Simon Nicholas Wright on 2 April 2013 | |
03 May 2013 | CH03 | Secretary's details changed for Ian Ritchie on 2 April 2013 | |
03 May 2013 | CH01 | Director's details changed for Vincent James Rennie on 2 April 2013 | |
03 May 2013 | CH03 | Secretary's details changed for Amanda Louise Knott on 2 April 2013 | |
02 May 2013 | CH01 | Director's details changed for Daniel John Pender on 2 April 2013 | |
25 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Apr 2013 | AD02 | Register inspection address has been changed | |
17 Jan 2013 | AP01 | Appointment of Vincent James Rennie as a director | |
19 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
31 Oct 2012 | AP01 | Appointment of Simon Nicholas Wright as a director | |
25 Sep 2012 | TM01 | Termination of appointment of David Etherington as a director |