CANADA WATER NOMINEES (UK) LIMITED
Company number 01249901
- Company Overview for CANADA WATER NOMINEES (UK) LIMITED (01249901)
- Filing history for CANADA WATER NOMINEES (UK) LIMITED (01249901)
- People for CANADA WATER NOMINEES (UK) LIMITED (01249901)
- Charges for CANADA WATER NOMINEES (UK) LIMITED (01249901)
- Insolvency for CANADA WATER NOMINEES (UK) LIMITED (01249901)
- More for CANADA WATER NOMINEES (UK) LIMITED (01249901)
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) |
---|---|---|---|
13 Nov 2017 | AP03 | Appointment of Mrs Kerry Victoria Higgins as a secretary on 10 November 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Jane Fahey as a director on 30 October 2017 | |
19 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 May 2017 | TM02 | Termination of appointment of Charlotte Caulfield as a secretary on 11 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Syeeda Siddiqui on 3 April 2017 | |
11 May 2016 | TM02 | Termination of appointment of Cloe Nandlal as a secretary on 25 September 2015 | |
11 May 2016 | TM01 | Termination of appointment of Hannah Elizabeth Shepherd as a director on 25 September 2015 | |
05 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
01 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Feb 2016 | TM02 | Termination of appointment of Katherine Dean as a secretary on 19 February 2016 | |
24 Feb 2016 | AP03 | Appointment of Ms Charlotte Caulfield as a secretary on 19 February 2016 | |
29 Sep 2015 | AP01 | Appointment of Jane Fahey as a director on 25 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Syeeda Siddiqui as a director on 25 September 2015 | |
29 Sep 2015 | AP03 | Appointment of Katherine Dean as a secretary on 25 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Sarah Caroline Gott as a director on 25 September 2015 | |
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
05 Feb 2015 | CH03 | Secretary's details changed for Cloe Nandlal on 5 February 2015 | |
20 Jan 2015 | AP03 | Appointment of Cloe Nandlal as a secretary on 5 January 2015 | |
20 Jan 2015 | TM02 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 | |
01 Aug 2014 | AP03 | Appointment of Tony Bhambhra as a secretary on 6 June 2014 | |
01 Aug 2014 | TM02 | Termination of appointment of Katherine Dean as a secretary on 6 June 2014 | |
11 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|