- Company Overview for MYRTLEBROOK NOMINEES LIMITED (11500099)
- Filing history for MYRTLEBROOK NOMINEES LIMITED (11500099)
- People for MYRTLEBROOK NOMINEES LIMITED (11500099)
- More for MYRTLEBROOK NOMINEES LIMITED (11500099)
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 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
15 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
12 Jul 2023 | AD01 | Registered office address changed from 112 Jermyn Street London SW1Y 6LS United Kingdom to 2 st. James's Street London SW1A 1EF on 12 July 2023 | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
13 Aug 2021 | PSC04 | Change of details for Giles Alistair White as a person with significant control on 1 January 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
13 Aug 2021 | PSC07 | Cessation of Ivo Martindale Twisleton-Wykeham-Fiennes as a person with significant control on 1 January 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Ivo Martindale Twisleton-Wykeham-Fiennes as a director on 1 January 2021 | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
03 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-03
|