Advanced company searchLink opens in new window

KPMG NOMINEES NO 3 LIMITED

Company number 06939658

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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