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)
05 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
09 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
30 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
29 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
09 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Stephen Stone on 9 February 2011
02 Feb 2011 TM01 Termination of appointment of David Darby as a director
03 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
01 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
17 Dec 2009 CH03 Secretary's details changed for Kevin Maguire on 16 December 2009
26 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
08 Apr 2009 288b Appointment terminated director paul callcutt
03 Apr 2009 363a Return made up to 01/03/09; full list of members
02 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
11 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents approved 29/01/2009
29 Jan 2009 288a Director appointed nigel christopher tinker
29 Jan 2009 288a Director appointed paul callcutt
29 Jan 2009 288a Director appointed stephen stone
16 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2008 288a Secretary appointed kevin maguire
13 Oct 2008 288b Appointment terminated secretary william hague
26 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007
11 Mar 2008 363a Return made up to 01/03/08; full list of members