Advanced company searchLink opens in new window

NT PROPERTY NOMINEES 1B LIMITED

Company number 09966506

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)
12 Oct 2018 PSC05 Change of details for Northern Trust Global Services Plc as a person with significant control on 8 October 2018
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Aug 2018 AP01 Appointment of Russell Greenwood as a director on 22 August 2018
19 Jul 2018 AP01 Appointment of Mr David John Williams as a director on 17 July 2018
19 Jul 2018 TM01 Termination of appointment of Rosalyn Hazel Clark as a director on 18 July 2018
12 Apr 2018 PSC05 Change of details for Northern Trust Global Services Limited as a person with significant control on 3 April 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
23 Nov 2017 TM01 Termination of appointment of Donald John Cargill as a director on 25 October 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
12 May 2016 TM01 Termination of appointment of Andrew Thomas Osborne as a director on 6 May 2016
12 May 2016 AP01 Appointment of Rosalyn Hazel Clark as a director on 6 May 2016
12 May 2016 AP01 Appointment of Mr Steven Short as a director on 6 May 2016
12 May 2016 AP01 Appointment of Donald John Cargill as a director on 6 May 2016
02 Apr 2016 AP01 Appointment of Darren Banks as a director on 15 March 2016
25 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-25
  • GBP 1