- Company Overview for RIELLA NOMINEES LIMITED (07658062)
- Filing history for RIELLA NOMINEES LIMITED (07658062)
- People for RIELLA NOMINEES LIMITED (07658062)
- Charges for RIELLA NOMINEES LIMITED (07658062)
- More for RIELLA NOMINEES LIMITED (07658062)
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 May 2015 | AP01 | Appointment of Stephen Miles Churchill Green as a director on 6 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of W O F Directors (No 1) Limited as a director on 6 May 2015 | |
31 Oct 2014 | MR01 | Registration of charge 076580620001, created on 10 October 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Matthew Columb Cain on 13 March 2014 | |
31 Aug 2014 | CH01 | Director's details changed | |
04 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
13 Mar 2014 | AP01 | Appointment of Mr Matthew Columb Cain as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Paul Hunston as a director | |
06 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
01 May 2013 | AP01 | Appointment of Paul David Hunston as a director | |
01 May 2013 | TM01 | Termination of appointment of Christopher Marlow as a director | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
06 Jun 2011 | NEWINC | Incorporation |