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)
15 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
11 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2014 CH01 Director's details changed for Mr Michael John Lawson Sales on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Michael Anthony Ussher on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Mark Griffiths on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Nigel Ian Bartram on 25 July 2014
30 Jul 2014 CH01 Director's details changed for Mrs Claire Louise Tily on 25 July 2014
11 Jun 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary
09 Apr 2014 TM02 Termination of appointment of Henderson Secretarial Services Limited as a secretary
09 Apr 2014 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE on 9 April 2014
23 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 CH01 Director's details changed for Michael John Lawson Sales on 27 July 2011
09 Apr 2013 TM01 Termination of appointment of William Anderson as a director
29 Jan 2013 TM01 Termination of appointment of Roger Ely as a director
10 Jan 2013 AP01 Appointment of Michael Anthony Ussher as a director
12 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
14 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Claire Louise Tily on 10 May 2010
26 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jan 2010 CH01 Director's details changed for William Wallace Anderson on 31 December 2009
07 Jan 2010 CH01 Director's details changed for Roger Benjamin Ely on 4 January 2010