Advanced company searchLink opens in new window

QUILTER NOMINEES LIMITED

Company number 00326331

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)
04 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
22 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
22 Mar 2023 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
22 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
04 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
05 Oct 2020 AD04 Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB
21 Sep 2020 PSC05 Change of details for Quilter Cheviot Limited as a person with significant control on 14 September 2020
21 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
14 Sep 2020 AD01 Registered office address changed from One Kingsway London WC2B 6AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 September 2020
10 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
16 Mar 2020 TM01 Termination of appointment of Mark Ian Macleod as a director on 5 March 2020
16 Mar 2020 AP01 Appointment of Salvatore Castiglione as a director on 5 March 2020
07 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jun 2019 RP04CH04 Second filing to change the details of Omw Cosec Services Limited as a secretary
17 Apr 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 3 April 2019
29 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
19 Mar 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 11/06/2019.
06 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 19/03/2017
18 Sep 2018 CH01 Director's details changed for Mr Paul Patrick Barnacle on 1 November 2014
  • ANNOTATION Clarification This document is a duplicate of form CH01 registered on 12/09/2018 for paul patrick barnacle.
12 Sep 2018 CH01 Director's details changed for Mr Paul Patrick Barnacle on 1 November 2014