- Company Overview for BUTTON SAND NOMINEES (04959752)
- Filing history for BUTTON SAND NOMINEES (04959752)
- People for BUTTON SAND NOMINEES (04959752)
- More for BUTTON SAND NOMINEES (04959752)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
25 May 2024 | CERTNM |
Company name changed scrutton bland nominees\certificate issued on 25/05/24
|
|
21 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
18 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
25 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
30 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
18 Nov 2020 | CH01 | Director's details changed for Nicholas Leslie Banks on 1 April 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Timothy John Mulley on 1 April 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
19 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
15 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
22 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
01 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
24 Nov 2015 | CH03 | Secretary's details changed for Truan James Death on 1 April 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
02 Sep 2014 | AD01 | Registered office address changed from Sanderson House 17-18 Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 2 September 2014 | |
05 Jun 2014 | AP01 | Appointment of Jason Fayers as a director | |
05 Jun 2014 | AP01 | Appointment of Mr Timothy Edward O'connor as a director | |
05 Jun 2014 | AP01 | Appointment of Nicholas Leslie Banks as a director | |
19 May 2014 | TM01 | Termination of appointment of John Pickering as a director | |
30 Apr 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
04 Jul 2013 | CH01 | Director's details changed for John Charles Pickering on 4 July 2013 | |
30 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders |