- Company Overview for NORTRUST NOMINEES LIMITED (00955951)
- Filing history for NORTRUST NOMINEES LIMITED (00955951)
- People for NORTRUST NOMINEES LIMITED (00955951)
- Charges for NORTRUST NOMINEES LIMITED (00955951)
- More for NORTRUST NOMINEES LIMITED (00955951)
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) |
---|---|---|---|
02 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
08 Jan 2015 | MR01 | Registration of charge 009559510001, created on 22 December 2014 | |
08 Jan 2015 | MR01 | Registration of charge 009559510002, created on 22 December 2014 | |
14 Oct 2014 | AP01 | Appointment of Terri Donna Van Praagh as a director on 6 October 2014 | |
02 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jul 2013 | TM01 | Termination of appointment of William Misata as a director | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
12 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Jun 2011 | AP01 | Appointment of Andrew Thomas Osborne as a director | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Paul David Smith on 31 December 2010 | |
26 Aug 2010 | TM01 | Termination of appointment of Toby Glaysher as a director | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Jan 2010 | CH01 | Director's details changed | |
14 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Nigel David Bloomer on 30 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for William Alan Misata on 30 December 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Justin Chapman on 30 December 2009 |