Advanced company searchLink opens in new window

BILLINGSGATE NOMINEES LIMITED

Company number 02136648

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)
08 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
20 Sep 2010 TM02 Termination of appointment of Sarah Maher as a secretary
17 Sep 2010 AP03 Appointment of Emma Suzanne Cockburn as a secretary
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
19 Jan 2010 CH03 Secretary's details changed for Sarah Maher on 18 January 2010
17 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Jul 2009 363a Return made up to 01/07/09; full list of members
11 Mar 2009 288a Secretary appointed sarah maher
11 Mar 2009 288b Appointment terminated secretary pauline mcquillan
05 Mar 2009 288c Director's change of particulars / robert musgrove / 11/02/2009
20 Oct 2008 288a Director appointed robert hugh musgrove
17 Oct 2008 288b Appointment terminated director canada square nominees (uk) LIMITED
01 Jul 2008 363a Return made up to 01/07/08; full list of members
13 May 2008 AA Accounts for a dormant company made up to 31 December 2007
07 Feb 2008 288c Secretary's particulars changed
03 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
01 Nov 2007 288a New director appointed
01 Nov 2007 288b Director resigned
31 Oct 2007 288a New director appointed
31 Oct 2007 288b Director resigned
26 Jul 2007 363a Return made up to 26/07/07; full list of members
17 Aug 2006 363a Return made up to 26/07/06; full list of members
17 May 2006 288a New secretary appointed
17 May 2006 288b Secretary resigned