Advanced company searchLink opens in new window

MACFARLANES NOMINEES LIMITED

Company number 01677787

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)
04 Jul 2019 TM02 Termination of appointment of Victoria Louise Tracey as a secretary on 11 April 2019
07 May 2019 AP01 Appointment of Mr Mark Adam Hunter as a director on 1 May 2019
07 May 2019 AP01 Appointment of Mr Richard David Paul Giangrande as a director on 1 May 2019
06 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
03 May 2018 AP01 Appointment of Mrs Isobel Mary Morton as a director on 1 May 2018
11 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
08 Dec 2017 CH01 Director's details changed for Mr Nicholas John Samuel Harries on 25 October 2017
05 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
17 Jul 2017 CH01 Director's details changed for Mr Nicholas John Samuel Harries on 23 January 2017
03 May 2017 AP03 Appointment of Victoria Louise Tracey as a secretary on 1 May 2017
03 May 2017 TM01 Termination of appointment of Matthew Derek Pintus as a director on 30 April 2017
13 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
21 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
12 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
24 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 8
14 Nov 2015 TM01 Termination of appointment of Michael Christian Lennard Parkinson as a director on 31 October 2015
09 Mar 2015 CH01 Director's details changed for Michael Christian Lennard Parkinson on 2 February 2015
23 Dec 2014 AA Total exemption full accounts made up to 30 April 2014
25 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 8
20 May 2014 AP01 Appointment of Jennifer Michelle Smithson as a director
14 May 2014 TM01 Termination of appointment of Timothy Vos as a director
14 May 2014 TM01 Termination of appointment of Helen Darling as a director
19 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
21 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 8