Advanced company searchLink opens in new window

CN NOMINEES LIMITED

Company number 01446473

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)
24 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
29 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
25 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
04 Jul 2017 CH01 Director's details changed for Mr Stephen Stone on 21 June 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 675,000
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Apr 2015 AUD Auditor's resignation
26 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 675,000
20 Mar 2015 MISC Section 519 ca 2006
18 Jul 2014 CH01 Director's details changed for Nigel Christopher Tinker on 17 July 2014
11 Jul 2014 CH01 Director's details changed for Patrick Joseph Bergin on 11 July 2014
09 May 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 675,000
06 May 2014 AUD Auditor's resignation
29 Apr 2014 MISC Section 519
03 Apr 2014 MR04 Satisfaction of charge 4 in full
14 Mar 2014 AA Full accounts made up to 31 October 2013
25 Oct 2013 CH01 Director's details changed for Nigel Christopher Tinker on 15 October 2013
15 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
21 Feb 2013 AA Full accounts made up to 31 October 2012
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
18 Apr 2012 AA Full accounts made up to 31 October 2011