- Company Overview for KPMG NOMINEES NO 3 LIMITED (06939658)
- Filing history for KPMG NOMINEES NO 3 LIMITED (06939658)
- People for KPMG NOMINEES NO 3 LIMITED (06939658)
- Charges for KPMG NOMINEES NO 3 LIMITED (06939658)
- More for KPMG NOMINEES NO 3 LIMITED (06939658)
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) |
---|---|---|---|
18 Oct 2010 | AP01 | Appointment of Adele Helen Anderson as a director | |
18 Oct 2010 | TM01 | Termination of appointment of Michael Blake as a director | |
18 Oct 2010 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 18 October 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
10 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jun 2009 | 288a | Director appointed john maynard hardy ellison | |
24 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2009 | 288a | Director appointed michael david blake | |
23 Jun 2009 | 288a | Secretary appointed colin geoffrey cleaves | |
23 Jun 2009 | 288a | Director appointed john guthrie griffith jones | |
23 Jun 2009 | 288a | Director appointed richard bennison | |
23 Jun 2009 | 288b | Appointment Terminated Secretary mawlaw secretaries LIMITED | |
23 Jun 2009 | 288b | Appointment Terminated Director robert hillhouse | |
23 Jun 2009 | 288b | Appointment Terminated Director susan fadil | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 201 bishopsgate london EC2M 3AF | |
23 Jun 2009 | 225 | Accounting reference date extended from 30/06/2010 to 30/09/2010 | |
22 Jun 2009 | CERTNM | Company name changed mawlaw 703 LIMITED\certificate issued on 22/06/09 | |
19 Jun 2009 | NEWINC | Incorporation |