BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED
Company number 01997392
- Company Overview for BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED (01997392)
- Filing history for BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED (01997392)
- People for BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED (01997392)
- More for BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED (01997392)
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) |
---|---|---|---|
29 Feb 2016 | CH01 | Director's details changed for Mr John-Green Odada on 21 February 2016 | |
01 Feb 2016 | CC04 | Statement of company's objects | |
01 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | TM01 | Termination of appointment of Nicola Tracey Jones as a director on 22 January 2016 | |
22 Jan 2016 | CERTNM |
Company name changed wimco nominees LTD.\certificate issued on 22/01/16
|
|
21 Jan 2016 | AP01 | Appointment of Mr John-Green Odada as a director on 20 January 2016 | |
17 Dec 2015 | TM02 | Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 May 2014 | TM02 | Termination of appointment of Gregor Craig as a secretary | |
10 Apr 2014 | CH01 | Director's details changed for Colin Roy Thomson on 9 April 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
20 Feb 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Dec 2012 | AP03 | Appointment of Agnieszka Caban as a secretary | |
19 Dec 2012 | AP03 | Appointment of Gregor Alexander Craig as a secretary | |
27 Nov 2012 | TM02 | Termination of appointment of Adrian Dyke as a secretary | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
21 Dec 2011 | CH03 | Secretary's details changed for Adrian Brettell Dyke on 1 August 2011 | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
01 Aug 2011 | AD01 | Registered office address changed from 33 King William Street London EC4R 9AS on 1 August 2011 | |
12 Aug 2010 | AA | Full accounts made up to 31 December 2009 |