- Company Overview for ROALD DAHL NOMINEE LIMITED (02706341)
- Filing history for ROALD DAHL NOMINEE LIMITED (02706341)
- People for ROALD DAHL NOMINEE LIMITED (02706341)
- Registers for ROALD DAHL NOMINEE LIMITED (02706341)
- More for ROALD DAHL NOMINEE LIMITED (02706341)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
17 Oct 2023 | AP01 | Appointment of Emily Hirsch Catlin as a director on 13 October 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Stephen Zager as a director on 13 October 2023 | |
02 Oct 2023 | AD03 | Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB | |
02 Oct 2023 | AD02 | Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB | |
02 Oct 2023 | AD01 | Registered office address changed from C/O Baker Mckenzie, 100 New Bridge Street London EC4V 6JA England to 30 Berners Street London W1T 3LR on 2 October 2023 | |
21 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
13 Dec 2022 | CH01 | Director's details changed for Mr Reginald Shawn Thompson on 13 December 2022 | |
30 Sep 2022 | RP04AP01 | Second filing for the appointment of Bernadette Marie Hall as a director | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
05 Jan 2022 | PSC02 | Notification of The Roald Dahl Story Company Limited as a person with significant control on 10 September 2021 | |
05 Jan 2022 | PSC07 | Cessation of Ophelia Magdalene Dahl as a person with significant control on 10 September 2021 | |
04 Jan 2022 | AA01 | Previous accounting period shortened from 5 April 2022 to 31 December 2021 | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 5 April 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Ophelia Magdalene Dahl as a director on 27 October 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Luke James Roald Kelly as a director on 27 October 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Felicity Ann Dahl as a director on 27 October 2021 | |
12 Nov 2021 | AP01 |
Appointment of Ms Bernadette Hall as a director on 27 October 2021
|
|
12 Nov 2021 | AP01 | Appointment of Mr Reginald Shawn Thompson as a director on 27 October 2021 | |
12 Nov 2021 | AP01 | Appointment of Mr Stephen Zager as a director on 27 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Baker Mckenzie, 100 New Bridge Street London EC4V 6JA on 28 October 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
13 Apr 2021 | PSC04 | Change of details for Ms Ophelia Magdalene Dahl as a person with significant control on 9 April 2021 |