- Company Overview for NUVEEN GROUP HOLDINGS LIMITED (08610430)
- Filing history for NUVEEN GROUP HOLDINGS LIMITED (08610430)
- People for NUVEEN GROUP HOLDINGS LIMITED (08610430)
- Charges for NUVEEN GROUP HOLDINGS LIMITED (08610430)
- More for NUVEEN GROUP HOLDINGS LIMITED (08610430)
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 Mar 2016 | AP01 | Appointment of Mr Mark Griffiths as a director on 29 February 2016 | |
18 Mar 2016 | TM01 | Termination of appointment of Donald James Howie as a director on 14 March 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Raymond John Adderley as a director on 29 February 2016 | |
04 Feb 2016 | MR01 | Registration of charge 086104300004, created on 2 February 2016 | |
14 Dec 2015 | TM01 | Termination of appointment of James Nicholas Barnard Darkins as a director on 10 December 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
10 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
02 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 | |
20 Jun 2015 | MR04 | Satisfaction of charge 086104300002 in full | |
06 May 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Donald Howie as a director on 21 August 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Mark Joseph Wood on 30 July 2014 | |
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 James Nicholas Barnard Darkins on 30 July 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
Statement of capital on 2015-09-02
|
|
10 Jun 2014 | AP04 | Appointment of Th Re Corporate Secretarial Services Limited as a secretary | |
10 Jun 2014 | TM02 | Termination of appointment of Cornhill Secretaries Limited as a secretary | |
06 May 2014 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
07 Apr 2014 | AP01 | Appointment of Mr. Mark Joseph Wood as a director |