Advanced company searchLink opens in new window

LITTLEDOWN NOMINEES LIMITED

Company number 02051367

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)
18 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
06 Jun 2017 CH01 Director's details changed for James Creely on 5 June 2017
20 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Aug 2016 CH01 Director's details changed for Anthea Kate Jones on 2 July 2016
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
10 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
02 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
30 Jul 2014 TM01 Termination of appointment of Helen Catherine Collins as a director on 27 June 2014
10 Jul 2014 AP01 Appointment of Stuart James Mcneil as a director
01 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
04 Jul 2013 AA Group of companies' accounts made up to 31 March 2013
30 May 2013 TM01 Termination of appointment of Ian Lyall as a director
18 Jan 2013 AP01 Appointment of Anthea Kate Jones as a director
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Aug 2012 TM01 Termination of appointment of Jaswinder Chagar as a director
06 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
14 May 2012 TM02 Termination of appointment of Ian Lyall as a secretary
16 Feb 2012 CH01 Director's details changed for James Creely on 16 February 2012
16 Feb 2012 CH01 Director's details changed for Helen Catherine Collins on 16 February 2012