Advanced company searchLink opens in new window

HARGREAVES LANSDOWN (NOMINEES) LIMITED

Company number 01824226

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)
01 Dec 2014 AP01 Appointment of Mr Nicholas Stephen Marson as a director on 1 December 2014
01 Dec 2014 AP01 Appointment of Mr Stuart Louden as a director on 1 December 2014
01 Dec 2014 AP01 Appointment of Mr Ian James Hunter as a director on 1 December 2014
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
29 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
22 Nov 2013 MISC Sect 519
04 Nov 2013 AUD Auditor's resignation
30 Oct 2013 AA Full accounts made up to 30 June 2013
07 Jan 2013 CH01 Director's details changed for Mr Ian David Gorham on 4 January 2013
06 Dec 2012 AA Full accounts made up to 30 June 2012
03 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
01 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 30 June 2011
15 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
01 Dec 2010 AA Full accounts made up to 30 June 2010
02 Sep 2010 AP01 Appointment of Mr Ian David Gorham as a director
01 Sep 2010 TM01 Termination of appointment of Stephen Lansdown as a director
09 Aug 2010 TM01 Termination of appointment of Andrew Christian as a director
14 Apr 2010 CH01 Director's details changed for Stephen Philip Lansdown on 22 March 2010
30 Mar 2010 AP03 Appointment of Miss Judith Mary Matthews as a secretary
30 Mar 2010 TM02 Termination of appointment of Simon Power as a secretary
15 Feb 2010 AD01 Registered office address changed from Kendal House 4 Brighton Mews Clifton Bristol BS8 2NX on 15 February 2010
19 Dec 2009 AA Full accounts made up to 30 June 2009
18 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
18 Dec 2009 CH03 Secretary's details changed for Simon Power on 18 December 2009