Advanced company searchLink opens in new window

ALFRED NOMINEES LIMITED

Company number 05221946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 May 2009 288c Secretary's Change of Particulars / sophia pryor / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 58 allestree road, now: moorgate; Post Code was: SW6 6AE, now: EC2R 6DA
10 Mar 2009 288b Appointment Terminated Director jane earl
16 Sep 2008 363a Return made up to 03/09/08; full list of members
10 Sep 2008 CERTNM Company name changed guild nominees LIMITED\certificate issued on 11/09/08
28 May 2008 288a Director appointed paul charles matthews
28 May 2008 288b Appointment Terminated Director charles bishop
08 May 2008 AA Accounts made up to 31 December 2007
04 Apr 2008 288c Secretary's Change of Particulars / sophia pryor / 01/04/2008 / HouseName/Number was: , now: 58; Street was: 14 linver road, now: allestree road; Post Code was: SW6 3RB, now: SW6 6AE
08 Oct 2007 288a New secretary appointed
08 Oct 2007 288b Secretary resigned
03 Oct 2007 363a Return made up to 03/09/07; full list of members
13 Jun 2007 AA Full accounts made up to 31 December 2006
11 Oct 2006 MA Memorandum and Articles of Association
06 Oct 2006 CERTNM Company name changed holland nominees LIMITED\certificate issued on 06/10/06
29 Sep 2006 363a Return made up to 03/09/06; full list of members
04 Apr 2006 AA Full accounts made up to 31 December 2005
04 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Jan 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Oct 2005 288c Director's particulars changed
22 Sep 2005 363a Return made up to 03/09/05; full list of members
08 Jul 2005 225 Accounting reference date extended from 31/12/04 to 31/12/05
15 Jun 2005 288c Director's particulars changed
14 Jun 2005 288c Secretary's particulars changed;director's particulars changed
07 Apr 2005 288a New secretary appointed