Advanced company searchLink opens in new window

CANADA SQUARE NOMINEES (UK) LIMITED

Company number 01143821

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)
12 Jan 2016 TM01 Termination of appointment of Stephen John Patrick Long as a director on 12 January 2016
01 Oct 2015 AP01 Appointment of Keith Robert Hughes as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Gillian Elizabeth Sagar as a director on 1 October 2015
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
23 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
09 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
31 Mar 2014 AP01 Appointment of Ms Gillian Elizabeth Sagar as a director
31 Mar 2014 AP01 Appointment of Mr Stephen John Patrick Long as a director
25 Mar 2014 AP01 Appointment of Louisa Jane Jenkinson as a director
25 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 TM01 Termination of appointment of John Mckenzie as a director
25 Mar 2014 AP01 Appointment of Nicola Suzanne Black as a director
06 Feb 2014 TM01 Termination of appointment of Robert Musgrove as a director
16 Oct 2013 TM01 Termination of appointment of Kate Hudson as a director
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
12 Apr 2013 TM02 Termination of appointment of Stacey Arnold as a secretary
12 Apr 2013 AP03 Appointment of Katherine Dean as a secretary
11 Dec 2012 AP01 Appointment of Kate Elizabeth Hudson as a director
11 Dec 2012 AP01 Appointment of Hannah Elizabeth Shepherd as a director
05 Dec 2012 TM01 Termination of appointment of Sarah Gott as a director
23 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
22 Mar 2012 AP03 Appointment of Stacey Arnold as a secretary