Advanced company searchLink opens in new window

CHEMBANK NOMINEES LIMITED

Company number 00676035

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)
22 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jul 2014 AP01 Appointment of Stuart James Mcneil as a director
07 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
22 Jan 2014 CH01 Director's details changed for Andrew Michael Nichols on 1 September 2013
14 May 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Aug 2012 AP01 Appointment of Andrew Michael Nichols as a director
06 Aug 2012 TM01 Termination of appointment of Stephen Cohen as a director
06 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ England on 6 July 2012
14 May 2012 TM02 Termination of appointment of Ian Lyall as a secretary
05 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for David Knighton on 17 February 2012
16 Feb 2012 CH01 Director's details changed for Stephen Gregory Cohen on 16 February 2012
09 Feb 2012 CH03 Secretary's details changed for Mr Ian Robert Lyall on 9 February 2012
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
02 Mar 2011 CH04 Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 27 February 2011
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Steven Gregory Cohen on 3 March 2010
03 Mar 2010 CH04 Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 3 March 2010
28 Oct 2009 AP01 Appointment of Steven Gregory Cohen as a director
20 Aug 2009 288b Appointment terminated director patrick flynn