- Company Overview for LONDON ESTATE NOMINEES LIMITED (08465278)
- Filing history for LONDON ESTATE NOMINEES LIMITED (08465278)
- People for LONDON ESTATE NOMINEES LIMITED (08465278)
- More for LONDON ESTATE NOMINEES LIMITED (08465278)
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) |
---|---|---|---|
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
13 Feb 2017 | TM01 | Termination of appointment of James Edward Herbrand Russell as a director on 1 October 2016 | |
13 Feb 2017 | TM01 | Termination of appointment of Simon Richard Elmer as a director on 1 October 2016 | |
13 Feb 2017 | TM01 | Termination of appointment of Nigel Keith Ross as a director on 1 October 2016 | |
13 Feb 2017 | TM01 | Termination of appointment of Henrietta Bedford as a director on 1 October 2016 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
06 May 2016 | TM01 | Termination of appointment of Mark Chevalley De Rivaz as a director on 8 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Simon Richard Elmer as a director on 6 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
07 Jan 2016 | AA | Total exemption full accounts made up to 5 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
11 Jan 2015 | AA | Total exemption full accounts made up to 5 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
29 Nov 2013 | TM02 | Termination of appointment of Mark De Rivaz as a secretary | |
29 Nov 2013 | AP01 | Appointment of Mr Mark Chevalley De Rivaz as a director | |
11 Nov 2013 | AP01 | Appointment of Duchess Henrietta Bedford as a director | |
08 Nov 2013 | AP01 | Appointment of Mr Nigel Keith Ross as a director | |
08 Nov 2013 | AP01 | Appointment of Lord James Edward Herbrand Russell as a director | |
08 Nov 2013 | TM01 | Termination of appointment of David Fox as a director | |
03 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 26 September 2013
|
|
27 Sep 2013 | AA01 | Current accounting period extended from 31 March 2014 to 5 April 2014 | |
27 Sep 2013 | AD01 | Registered office address changed from the Bedford Office Woburn Milton Keynes Mki7 9Pq England on 27 September 2013 |