COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED
Company number 04895098
- Company Overview for COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED (04895098)
- Filing history for COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED (04895098)
- People for COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED (04895098)
- More for COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED (04895098)
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) |
---|---|---|---|
04 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
30 Aug 2016 | CH01 | Director's details changed for Mr Nazir Sarkar on 9 June 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Nazir Sarkar on 9 June 2016 | |
01 Aug 2016 | AP01 | Appointment of Ceri Ulyatt as a director on 21 July 2016 | |
02 Jun 2016 | CH03 | Secretary's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Llewellyn Kevan Botha on 9 April 2013 | |
18 Feb 2016 | CH01 | Director's details changed for Mr James Terence Hood on 10 February 2016 | |
20 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 12 November 2014
|
|
20 Nov 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
16 Sep 2014 | SH14 |
Redenomination of shares. Statement of capital 29 August 2014
|
|
16 Sep 2014 | SH10 | Particulars of variation of rights attached to shares | |
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 28 August 2014
|
|
10 Sep 2014 | SH19 |
Statement of capital on 10 September 2014
|
|
10 Sep 2014 | SH20 | Statement by Directors | |
10 Sep 2014 | CAP-SS | Solvency Statement dated 28/08/14 | |
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2014 | TM01 | Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014 | |
01 Aug 2014 | AP01 | Appointment of James Terence Hood as a director on 1 August 2014 |