Advanced company searchLink opens in new window

NUVEEN REAL ESTATE NOMINEES LIMITED

Company number 06449110

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2021 DS01 Application to strike the company off the register
24 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
09 Nov 2020 TM01 Termination of appointment of Mark Griffiths as a director on 2 November 2020
30 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
08 Jun 2020 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/19
08 Jun 2020 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/19
09 Dec 2019 PSC05 Change of details for Nuveen Group Holdings Limited as a person with significant control on 4 January 2019
06 Dec 2019 CH01 Director's details changed for Mr Mark Griffiths on 25 October 2019
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
28 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jan 2019 PSC05 Change of details for Th Re Group Holdings Limited as a person with significant control on 4 January 2019
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
20 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
03 Apr 2017 CERTNM Company name changed henderson property nominees LIMITED\certificate issued on 03/04/17
  • NM01 ‐ Change of name by resolution
30 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Mar 2017 TM01 Termination of appointment of Michael Anthony Ussher as a director on 24 March 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
01 Aug 2016 CH01 Director's details changed for Mr Mark Griffiths on 19 July 2016
26 May 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014