Advanced company searchLink opens in new window

NORTHERN BANK NOMINEES LIMITED

Company number NI004468

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)
27 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
27 Jun 2016 AA Full accounts made up to 31 December 2015
26 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
02 Jul 2015 MISC Statement on ceasing to hold office as auditors
01 Jul 2015 AUD Auditor's resignation
03 Jun 2015 AA Full accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
02 Jul 2014 AA Full accounts made up to 31 December 2013
28 Jan 2014 TM01 Termination of appointment of Thomas Staun as a director
28 Jan 2014 AP01 Appointment of Mr Sean Patrick Gallagher as a director
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
04 Jun 2013 AA Full accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 TM01 Termination of appointment of Colin Dundas as a director
21 Jun 2012 AP01 Appointment of Mrs Lesley Bourke as a director
29 Mar 2012 TM01 Termination of appointment of Bent Christensen as a director
25 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
26 Aug 2011 AA Full accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
27 Jul 2010 AA Full accounts made up to 31 December 2009
11 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
01 Oct 2009 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
03 Apr 2009 AC(NI) 31/12/08 annual accts
30 Oct 2008 371S(NI) 24/10/08 annual return shuttle