Advanced company searchLink opens in new window

RD PORTFOLIO NOMINEES LIMITED

Company number 02752124

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2017 DS01 Application to strike the company off the register
03 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
03 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
28 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
28 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
12 Dec 2016 AD01 Registered office address changed from Colston Tower Colston Street Bristol BS1 4rd to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 12 December 2016
29 Nov 2016 TM02 Termination of appointment of David Burrows as a secretary on 19 October 2016
29 Nov 2016 AP04 Appointment of St. James's Place Corporate Secretary Limited as a secretary on 19 October 2016
29 Nov 2016 AP01 Appointment of Mr Ben Cooper as a director on 19 October 2016
29 Nov 2016 TM01 Termination of appointment of David Burrows as a director on 19 October 2016
29 Nov 2016 AP01 Appointment of Mr Marcus Adams as a director on 19 October 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
28 Aug 2015 CH01 Director's details changed for Mr Graham Peter Coxell on 1 July 2013
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
28 Aug 2015 CH01 Director's details changed for Mr Graham Peter Coxell on 1 July 2013
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011