CANADA SQUARE NOMINEES (UK) LIMITED
Company number 01143821
- Company Overview for CANADA SQUARE NOMINEES (UK) LIMITED (01143821)
- Filing history for CANADA SQUARE NOMINEES (UK) LIMITED (01143821)
- People for CANADA SQUARE NOMINEES (UK) LIMITED (01143821)
- More for CANADA SQUARE NOMINEES (UK) LIMITED (01143821)
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
|
|
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
|
|
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
|
|
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 |